Name: | NILKANTH INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1999 (26 years ago) |
Entity Number: | 2378208 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 27 WEST 47TH ST #410, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAROJ U. PATEL | Chief Executive Officer | 27 WEST 47TH ST #410, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 WEST 47TH ST #410, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-29 | 2014-03-20 | Address | 27 WEST 47TH ST #410, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-07-14 | 2007-05-29 | Address | 27 W 47TH ST, LL 22, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-07-14 | 2007-05-29 | Address | 27 W 47TH ST, LL 22, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-07-14 | 2007-05-29 | Address | 27 W 47TH ST, LL 22, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-07-26 | 2005-07-14 | Address | 43-32 KISSENA BLVD / #11-P, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2001-07-26 | 2005-07-14 | Address | 43-32 KISSENA BLVD / #11-P, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2001-07-26 | 2005-07-14 | Address | 43-32 KISSENA BLVD / #11-P, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1999-05-14 | 2001-07-26 | Address | 43-32 KISSENA BOULEVARD, #11-P, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140320006452 | 2014-03-20 | BIENNIAL STATEMENT | 2013-05-01 |
110516002129 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090423002060 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070529002699 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050714002816 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030505002857 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010726002278 | 2001-07-26 | BIENNIAL STATEMENT | 2001-05-01 |
990514000122 | 1999-05-14 | CERTIFICATE OF INCORPORATION | 1999-05-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State