Search icon

KRISHNA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KRISHNA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2785036
ZIP code: 14450
County: Genesee
Place of Formation: New York
Principal Address: 176-D KINGSBERRY DR, ROCHESTER, NY, United States, 14626
Address: 150 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GEORGE T. WOLF, ESQ. DOS Process Agent 150 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
PIYUSH A PATEL Chief Executive Officer 176-D KINGSBERRY DR, ROCHESTER, NY, United States, 14626

Filings

Filing Number Date Filed Type Effective Date
DP-1782752 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040921002193 2004-09-21 BIENNIAL STATEMENT 2004-07-01
020701001012 2002-07-01 CERTIFICATE OF INCORPORATION 2002-07-01

Court Cases

Court Case Summary

Filing Date:
2016-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KRISHNA CORPORATION
Party Role:
Plaintiff
Party Name:
LOUISE BLOUIN MEDIA, IN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KRISHNA CORPORATION
Party Role:
Plaintiff
Party Name:
AMERICAN BOARD OF PSYCHIATRY A
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-11-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KRISHNA CORPORATION
Party Role:
Plaintiff
Party Name:
MT. SINAI HOSPITAL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State