VIMAL GOYAL INC.

Name: | VIMAL GOYAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2005 (20 years ago) |
Entity Number: | 3212424 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 Melville Park Road, #203, MELVILLE, NY, United States, 11747 |
Principal Address: | 25 MELVILLE PARK ROAD, #203, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VIMAL K GOYAL | DOS Process Agent | 25 Melville Park Road, #203, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
VIMAL GOYAL | Chief Executive Officer | 25 MELVILLE PARK ROAD, #203, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-13 | 2025-06-13 | Address | 25 MELVILLE PARK ROAD, #203, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-06-13 | 2025-06-13 | Address | PO BOX 500, HICKSVILLE, NY, 11802, 0500, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | PO BOX 500, HICKSVILLE, NY, 11802, 0500, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 25 MELVILLE PARK ROAD, #203, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250613000979 | 2025-06-13 | BIENNIAL STATEMENT | 2025-06-13 |
240430024747 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
210601060567 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062973 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006512 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State