Name: | SHRI HARI CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 2004 (21 years ago) |
Date of dissolution: | 19 Aug 2019 |
Entity Number: | 3043420 |
ZIP code: | 11377 |
County: | Nassau |
Place of Formation: | New York |
Address: | 42-15 65TH PLACE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-15 65TH PLACE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
BHAVESH PATEL | Chief Executive Officer | 42-15 65TH PLACE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-09 | 2010-05-04 | Address | 115 COVERT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2006-06-09 | 2010-05-04 | Address | 115 COVERT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2004-04-21 | 2010-05-04 | Address | 115 COVERT AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190819000883 | 2019-08-19 | CERTIFICATE OF DISSOLUTION | 2019-08-19 |
120521002796 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100504002935 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
060609002058 | 2006-06-09 | BIENNIAL STATEMENT | 2006-04-01 |
040421000826 | 2004-04-21 | CERTIFICATE OF INCORPORATION | 2004-04-21 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State