Search icon

PATEL FARM INC.

Print

Details

Entity Number 1691674

Status Inactive

NamePATEL FARM INC.

CountyQueens

Date of registration 05 Jan 1993 (32 years ago)

Date of dissolution 22 Nov 1995

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 190 JERUSALAM AVENUE, LEVITTOWN, NY, United States, 11756

Address ZIP code 11756

Principal Address 55-78 56TH STREET, MASPETH, NY, United States, 11378

Principal Address ZIP code 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O J & S ASSOCIATES

DOS Process Agent

190 JERUSALAM AVENUE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address

MAHENDRA PATEL

Chief Executive Officer

278 PARK AVENUE, WILLISTON PARK, NY, United States, 00000

History

Start date End date Type Value

1993-01-05

1994-01-24

Address

99 SPINDLE RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

951122000407

1995-11-22

CERTIFICATE OF DISSOLUTION

1995-11-22

940124002541

1994-01-24

BIENNIAL STATEMENT

1994-01-01

930105000469

1993-01-05

CERTIFICATE OF INCORPORATION

1993-01-05

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts