Search icon

RAJENDRA PATEL, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
RAJENDRA PATEL Chief Executive Officer 1500 2ND AVE, WATERVLIET, NY, United States, 12189

DOS Process Agent

Name Role Address
RAJENDRA PATEL, P.C. DOS Process Agent 1500 2ND AVE, WATERVLIET, NY, United States, 12189

Unique Entity ID

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.

Unique Entity ID:
H2K3BXZ3MGQ5
UEI Expiration Date:
2024-09-06

Business Information

Division Name:
RAJENDRA PATEL MD PC
Activation Date:
2023-09-11
Initial Registration Date:
2023-06-08

History

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)

Filings

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