Name: | LAKHI IMPEX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2014 |
Entity Number: | 2598381 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WEST 47TH ST, STE 1612, NEW YORK, NY, United States, 10036 |
Principal Address: | 62 WEST 47TH ST, STE 1609, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASHOK MAHARISH | Chief Executive Officer | 62 WEST 47TH ST, STE 1612, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 WEST 47TH ST, STE 1612, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-13 | 2005-04-01 | Address | 62 WEST 47TH ST, STE 1612, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-05-13 | 2013-03-22 | Address | 62 WEST 47TH ST, STE 1612, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-05-13 | 2013-03-22 | Address | 62 WEST 47TH ST, STE 1612, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-01-25 | 2003-05-13 | Address | 62 WEST 47TH STREET #1609, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140925000020 | 2014-09-25 | CERTIFICATE OF DISSOLUTION | 2014-09-25 |
130322002166 | 2013-03-22 | BIENNIAL STATEMENT | 2013-01-01 |
090209002457 | 2009-02-09 | BIENNIAL STATEMENT | 2009-01-01 |
070207002744 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
050401002124 | 2005-04-01 | BIENNIAL STATEMENT | 2005-01-01 |
030513002565 | 2003-05-13 | BIENNIAL STATEMENT | 2003-01-01 |
010125000545 | 2001-01-25 | CERTIFICATE OF INCORPORATION | 2001-01-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State