Name: | 31-41 ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1978 (47 years ago) |
Date of dissolution: | 03 Aug 2017 |
Entity Number: | 474547 |
ZIP code: | 11545 |
County: | Queens |
Place of Formation: | New York |
Address: | 5 BRIDLE PATH CT, BROOKVILLE, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BHUPENDRA R. PATEL | Chief Executive Officer | 5 BRIDLE PATH CT, BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
BHUPENDRA R. PATEL | DOS Process Agent | 5 BRIDLE PATH CT, BROOKVILLE, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-21 | 2005-07-20 | Address | 5 BRIDLE PATH COURT, MUTTONTOWN, NY, 11545, USA (Type of address: Chief Executive Officer) |
1994-04-27 | 1994-07-21 | Address | 31-41 45TH STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
1994-04-27 | 2005-07-20 | Address | 31-41 45TH STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office) |
1994-04-27 | 2005-07-20 | Address | 31-41 45TH STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
1978-02-28 | 1994-04-27 | Address | 31-41 45TH ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170803000720 | 2017-08-03 | CERTIFICATE OF DISSOLUTION | 2017-08-03 |
20141020024 | 2014-10-20 | ASSUMED NAME LLC INITIAL FILING | 2014-10-20 |
140324002266 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120404002198 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100513002048 | 2010-05-13 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State