Search icon

PRAYAAN PROPERTIES, INC.

Company Details

Name: PRAYAAN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2015 (9 years ago)
Entity Number: 4867907
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 442 HAWKINS ROAD, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 442 HAWKINS ROAD, SELDEN, NY, United States, 11784

Chief Executive Officer

Name Role Address
KANDARP MEHTA Chief Executive Officer 442 HAWKINS ROAD, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2024-11-01 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 442 HAWKINS ROAD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-12-01 Address 442 HAWKINS ROAD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-09-29 Address 442 HAWKINS ROAD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-12-01 Address 442 HAWKINS ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2021-08-04 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-24 2023-09-29 Address 442 HAWKINS ROAD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2015-12-22 2023-09-29 Address 442 HAWKINS ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037106 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230929001091 2023-09-29 BIENNIAL STATEMENT 2021-12-01
200724060122 2020-07-24 BIENNIAL STATEMENT 2019-12-01
151222010116 2015-12-22 CERTIFICATE OF INCORPORATION 2015-12-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State