Name: | PRAMUKH FOOD MART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2006 (19 years ago) |
Entity Number: | 3416765 |
ZIP code: | 12206 |
County: | Columbia |
Place of Formation: | New York |
Address: | 553 WASHINGTON AVE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAYAL PATEL | Chief Executive Officer | 553 WASHINGTON AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
PAYAL PATEL | DOS Process Agent | 553 WASHINGTON AVE, ALBANY, NY, United States, 12206 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
706519 | Retail grocery store | No data | No data | No data | 332 MAIN ST, SCHOHARIE, NY, 12157 | No data |
0081-22-226173 | Alcohol sale | 2022-04-25 | 2022-04-25 | 2025-04-30 | 332 MAIN ST, SCHOHARIE, New York, 12157 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-18 | 2013-04-02 | Address | 6612 BICKLE LANE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2008-09-18 | 2013-04-02 | Address | 505 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
2008-09-18 | 2013-04-02 | Address | 505 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2006-09-25 | 2008-09-18 | Address | 505 FAIRVIEW AVENUE, GREENPORT, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130402002045 | 2013-04-02 | BIENNIAL STATEMENT | 2012-09-01 |
100927002002 | 2010-09-27 | BIENNIAL STATEMENT | 2010-09-01 |
080918002823 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060925000724 | 2006-09-25 | CERTIFICATE OF INCORPORATION | 2006-09-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State