VIRAJ - U.S.A., INC.

Name: | VIRAJ - U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 2004 (21 years ago) |
Date of dissolution: | 04 Dec 2019 |
Entity Number: | 3029309 |
ZIP code: | 11801 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2 REITER AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 REITER AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
DHRUV KOCHHAR | Chief Executive Officer | 2 REITER AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-05 | 2019-12-04 | Address | 2 REITER AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2012-06-08 | 2019-11-05 | Address | 100 QUENTIN ROOSEVELT BLVD, STE 505, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2010-03-26 | 2019-11-05 | Address | 100 QUENTIN ROOSEVELT BLVD, STE 505, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2010-03-26 | 2012-06-08 | Address | 2 REITER AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2010-03-26 | 2019-11-05 | Address | 100 QUENTIN ROOSEVELT BLVD, STE 505, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191204000294 | 2019-12-04 | SURRENDER OF AUTHORITY | 2019-12-04 |
191105061585 | 2019-11-05 | BIENNIAL STATEMENT | 2018-03-01 |
140430002434 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120608002296 | 2012-06-08 | BIENNIAL STATEMENT | 2012-03-01 |
100326002485 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State