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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 SPRING ST, RAMSEY, NJ, United States, 07441 |
Name | Role | Address |
---|---|---|
ANITA BHASIH | Chief Executive Officer | 178 NEWPORT AVE, TAPPAN, NY, United States, 10983 |
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) |
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