Search icon

PATEL CARD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PATEL CARD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1984 (41 years ago)
Date of dissolution: 09 Apr 2015
Entity Number: 890481
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 72-05 KISSENA BLVD., FLUSHING, NY, United States, 11367
Principal Address: 72-05 KISSENA BLVD, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-969-9836

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BABU R PATEL Chief Executive Officer 72-05 KISSENA BLVD, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
BABU R. PATEL DOS Process Agent 72-05 KISSENA BLVD., FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
1041561-DCA Inactive Business 2000-09-08 2015-12-31

History

Start date End date Type Value
1995-05-08 2012-02-03 Address 72-05 KISSENA BLVD, FLUSHING, NY, 11367, 2723, USA (Type of address: Chief Executive Officer)
1995-05-08 2012-02-03 Address 72-05 KISSENA BLVD, FLUSHING, NY, 11367, 2723, USA (Type of address: Principal Executive Office)
1995-05-08 2012-02-03 Address 72-05 KISSENA BLVD, FLUSHING, NY, 11367, 2723, USA (Type of address: Service of Process)
1984-01-26 1995-05-08 Address 60 EAST 42ND ST., ROOM 1600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150409000084 2015-04-09 CERTIFICATE OF DISSOLUTION 2015-04-09
120203002350 2012-02-03 BIENNIAL STATEMENT 2012-01-01
080102003089 2008-01-02 BIENNIAL STATEMENT 2008-01-01
040102002118 2004-01-02 BIENNIAL STATEMENT 2004-01-01
000201002853 2000-02-01 BIENNIAL STATEMENT 2000-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1554945 RENEWAL INVOICED 2014-01-08 110 Cigarette Retail Dealer Renewal Fee
201526 LL VIO INVOICED 2013-01-25 375 LL - License Violation
419145 CNV_TFEE INVOICED 2012-02-13 2.740000009536743 WT and WH - Transaction Fee
419144 RENEWAL INVOICED 2012-02-13 110 CRD Renewal Fee
419151 RENEWAL INVOICED 2010-01-20 110 CRD Renewal Fee
419146 CNV_TFEE INVOICED 2010-01-20 2.200000047683716 WT and WH - Transaction Fee
419147 RENEWAL INVOICED 2007-11-15 110 CRD Renewal Fee
419148 RENEWAL INVOICED 2005-10-17 110 CRD Renewal Fee
419149 RENEWAL INVOICED 2003-10-28 110 CRD Renewal Fee
24966 TP VIO INVOICED 2003-10-03 750 TP - Tobacco Fine Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State