Name: | DARPAN VEGETABLES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1999 (26 years ago) |
Entity Number: | 2405959 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 56-24 56TH STREET, MASPETH, NY, United States, 11378 |
Principal Address: | 199 W PASSAIC AVE, RUTHERFORD, NJ, United States, 07070 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANUJ J PATEL | Chief Executive Officer | 199 W PASSAIC AVE, RUTHERFORD, NJ, United States, 07070 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56-24 56TH STREET, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-16 | 2015-08-06 | Address | 25 SKILLMAN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer) |
2001-08-16 | 2015-08-06 | Address | 25 SKILLMAN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office) |
1999-08-05 | 2001-08-16 | Address | 175 TONNELLE AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170801007762 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150806006113 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
131001006401 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
090821002872 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
070809002909 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State