Name: | PATSHAH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1979 (46 years ago) |
Date of dissolution: | 16 Jun 1999 |
Entity Number: | 531458 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | RASIK SHAH, 94-60 45TH STREET, ELMHURST, NY, United States, 11373 |
Principal Address: | 138 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJNI PATEL | Chief Executive Officer | 138 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RASIK SHAH, 94-60 45TH STREET, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
1979-01-05 | 1995-05-25 | Address | RASIK SHAH, 94-60 45TH ST., ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161103058 | 2016-11-03 | ASSUMED NAME LLC INITIAL FILING | 2016-11-03 |
990616000420 | 1999-06-16 | CERTIFICATE OF DISSOLUTION | 1999-06-16 |
990119002211 | 1999-01-19 | BIENNIAL STATEMENT | 1999-01-01 |
970213002526 | 1997-02-13 | BIENNIAL STATEMENT | 1997-01-01 |
950525002084 | 1995-05-25 | BIENNIAL STATEMENT | 1994-01-01 |
A542658-3 | 1979-01-05 | CERTIFICATE OF INCORPORATION | 1979-01-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State