Search icon

PURVA DESIGNS INC.

Company Details

Name: PURVA DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2003 (22 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2858392
ZIP code: 07441
County: New York
Place of Formation: New York
Address: 50 SPRING ST, RAMSEY, NJ, United States, 07441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 SPRING ST, RAMSEY, NJ, United States, 07441

Chief Executive Officer

Name Role Address
ANITA BHASIH Chief Executive Officer 178 NEWPORT AVE, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
2003-01-17 2005-03-02 Address 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054790 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
050302002608 2005-03-02 BIENNIAL STATEMENT 2005-01-01
040217000181 2004-02-17 CERTIFICATE OF CHANGE 2004-02-17
030117000445 2003-01-17 CERTIFICATE OF INCORPORATION 2003-01-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State