Search icon

SURYA ROSHNI, INC.

Company Details

Name: SURYA ROSHNI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1999 (25 years ago)
Date of dissolution: 04 Apr 2008
Entity Number: 2446957
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O MAHESH AGASHIWALA, CPA, PC, 303 FIFTH AVENUE #901, NEW YORK, NY, United States, 10016
Principal Address: 303 5TH AVE, #901, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BASUDEV AGARWAL Chief Executive Officer PADMA TOWER-1 RAHEJA PLACE, NEW DELHI, India

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MAHESH AGASHIWALA, CPA, PC, 303 FIFTH AVENUE #901, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-07-26 2000-11-08 Address C/O SINGHANIA & CO., 375 PARK AVENUE, #1606, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
1999-12-07 2000-07-26 Address SUITE 5013, 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080404000531 2008-04-04 CERTIFICATE OF DISSOLUTION 2008-04-04
071212002059 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060307002862 2006-03-07 BIENNIAL STATEMENT 2005-12-01
031125002347 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011217002175 2001-12-17 BIENNIAL STATEMENT 2001-12-01
001108000699 2000-11-08 CERTIFICATE OF AMENDMENT 2000-11-08
000726000123 2000-07-26 CERTIFICATE OF AMENDMENT 2000-07-26
991207000256 1999-12-07 CERTIFICATE OF INCORPORATION 1999-12-07

Date of last update: 06 Feb 2025

Sources: New York Secretary of State