Search icon

VIMAL GOYAL INC.

Print

Details

Entity Number 3212424

Status Active

NameVIMAL GOYAL INC.

CountyNassau

Date of registration 01 Jun 2005 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 25 Melville Park Road, #203, MELVILLE, NY, United States, 11747

Address ZIP code 11747

Principal Address 25 MELVILLE PARK ROAD, #203, MELVILLE, NY, United States, 11747

Principal Address ZIP code 11747

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

VIMAL K GOYAL

DOS Process Agent

25 Melville Park Road, #203, MELVILLE, NY, United States, 11747

Agent

Name Role Address

SPIEGEL & UTRERA, P.A., P.C.

Agent

45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address

VIMAL GOYAL

Chief Executive Officer

25 MELVILLE PARK ROAD, #203, MELVILLE, NY, United States, 11747

History

Start date End date Type Value

2024-04-30

2024-04-30

Shares

Share type: PAR VALUE, Number of shares: 20000, Par value: 1

2024-04-30

2024-04-30

Address

25 MELVILLE PARK ROAD, #203, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

2021-06-01

2024-04-30

Address

P.O. BOX500, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)

2019-06-03

2021-06-01

Address

PO BOX 500, HICKSVILLE, NY, 11802, 0500, USA (Type of address: Service of Process)

2019-06-03

2024-04-30

Address

PO BOX 500, HICKSVILLE, NY, 11802, 0500, USA (Type of address: Chief Executive Officer)

2007-07-20

2010-08-10

Address

10 BELMART RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

2007-07-20

2019-06-03

Address

PO BOX 262, HICKSVILLE, NY, 11802, 0262, USA (Type of address: Chief Executive Officer)

2007-07-20

2019-06-03

Address

PO BOX 262, HICKSVILLE, NY, 11802, 0262, USA (Type of address: Service of Process)

2005-06-01

2024-04-30

Shares

Share type: PAR VALUE, Number of shares: 20000, Par value: 1

2005-06-01

2024-04-30

Address

45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

240430024747

2024-04-30

BIENNIAL STATEMENT

2024-04-30

210601060567

2021-06-01

BIENNIAL STATEMENT

2021-06-01

190603062973

2019-06-03

BIENNIAL STATEMENT

2019-06-01

170601006512

2017-06-01

BIENNIAL STATEMENT

2017-06-01

160129006001

2016-01-29

BIENNIAL STATEMENT

2015-06-01

130614002097

2013-06-14

BIENNIAL STATEMENT

2013-06-01

110613002263

2011-06-13

BIENNIAL STATEMENT

2011-06-01

100810002146

2010-08-10

AMENDMENT TO BIENNIAL STATEMENT

2009-06-01

090601002517

2009-06-01

BIENNIAL STATEMENT

2009-06-01

070720003111

2007-07-20

BIENNIAL STATEMENT

2007-06-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts