Name: | RAJENDRA PATEL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1978 (47 years ago) |
Entity Number: | 514062 |
ZIP code: | 12189 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1500 2ND AVE, WATERVLIET, NY, United States, 12189 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJENDRA PATEL | Chief Executive Officer | 1500 2ND AVE, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
RAJENDRA PATEL, P.C. | DOS Process Agent | 1500 2ND AVE, WATERVLIET, NY, United States, 12189 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-11-19 | 2020-10-09 | Address | 1500 2ND AVE, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
1998-10-08 | 2012-11-19 | Address | 1500 SECOND AVE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 2012-11-19 | Address | 1500 SECOND AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1998-10-08 | Address | 1500 SECOND AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-11-05 | Address | 1500 SECOND AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009060398 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181129006167 | 2018-11-29 | BIENNIAL STATEMENT | 2018-10-01 |
20160203047 | 2016-02-03 | ASSUMED NAME LLC INITIAL FILING | 2016-02-03 |
141009006694 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121119002468 | 2012-11-19 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State