Name: | MELDI KRUPA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2008 (17 years ago) |
Entity Number: | 3706018 |
ZIP code: | 13030 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ROUTES 31 & 298, BRIDGEPORT, NY, United States, 13030 |
Principal Address: | 7505 WINDVIEW CIRCLE, APT 2, BRIDGEPORT, NY, United States, 13030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KOKILA S PATEL | Chief Executive Officer | 133 WEST MAIN ST, FRANKFORT, NY, United States, 13340 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTES 31 & 298, BRIDGEPORT, NY, United States, 13030 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
311079 | Retail grocery store | No data | No data | No data | 8019 ROUTE 31, BRIDGEPORT, NY, 13030 | No data |
0081-22-228784 | Alcohol sale | 2022-01-19 | 2022-01-19 | 2025-01-31 | 8019 RTE 31 & 298, BRIDGEPORT, New York, 13030 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-23 | 2012-08-16 | Address | 133 WEST MAIN ST, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer) |
2010-09-23 | 2012-08-16 | Address | 7505 APT. # 2, WIND VIEW CIRCLE, BRIDGEPORT, NY, 13030, USA (Type of address: Principal Executive Office) |
2008-08-07 | 2012-08-16 | Address | ROUTES 31 & 298, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120816002617 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100923002848 | 2010-09-23 | BIENNIAL STATEMENT | 2010-08-01 |
080807000421 | 2008-08-07 | CERTIFICATE OF INCORPORATION | 2008-08-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State