Search icon

PRANAV, INC.

Print

Details

Entity Number 1978451

Status Inactive

NamePRANAV, INC.

CountyQueens

Date of registration 04 Dec 1995 (29 years ago)

Date of dissolution 04 May 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 260 ROCKAWAY PKWY, VALLEY STREAM, NY, United States, 11580

Address ZIP code 11580

Principal Address 260 ROCKAWAY PKWY, VALLEY STREAM, NY, United States, 11580

Principal Address ZIP code 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JATIN PATEL

Chief Executive Officer

260 ROCKAWAY PKWY, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address

JATIN PATEL

DOS Process Agent

260 ROCKAWAY PKWY, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value

2000-01-14

2003-12-01

Address

JATIN PATEL, 260 ROCKAWAY PKWY, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

1997-12-31

2000-01-14

Address

260 ROCKAWAY PKWY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

1997-12-31

2000-01-14

Address

ASHOK PATEL, 260 ROCKAWAY PKWY, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

1995-12-04

2000-01-14

Address

89-10 183RD STREET, JAMAICA, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

100504000032

2010-05-04

CERTIFICATE OF DISSOLUTION

2010-05-04

031201002721

2003-12-01

BIENNIAL STATEMENT

2003-12-01

020122002380

2002-01-22

BIENNIAL STATEMENT

2001-12-01

000114002023

2000-01-14

BIENNIAL STATEMENT

1999-12-01

971231002209

1997-12-31

BIENNIAL STATEMENT

1997-12-01

951204000243

1995-12-04

CERTIFICATE OF INCORPORATION

1995-12-04

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts