Name: | SHREEJI, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1976 (49 years ago) |
Date of dissolution: | 06 Feb 2002 |
Entity Number: | 390710 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2116 MERRICK AVENUE, SUITE 3003, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2116 MERRICK AVENUE, SUITE 3003, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MOHAN H. PATEL | Chief Executive Officer | 2116 MERRICK AVENUE, SUITE 3003, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1979-06-22 | 1993-03-30 | Address | 2116 MERRICK AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1976-02-03 | 1979-06-22 | Address | 635 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070824012 | 2007-08-24 | ASSUMED NAME CORP INITIAL FILING | 2007-08-24 |
020206000073 | 2002-02-06 | CERTIFICATE OF DISSOLUTION | 2002-02-06 |
940211002450 | 1994-02-11 | BIENNIAL STATEMENT | 1994-02-01 |
930330002283 | 1993-03-30 | BIENNIAL STATEMENT | 1993-02-01 |
A585435-4 | 1979-06-22 | CERTIFICATE OF AMENDMENT | 1979-06-22 |
A290622-6 | 1976-02-03 | CERTIFICATE OF INCORPORATION | 1976-02-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State