Search icon

AROOBA CORP.

Company Details

Name: AROOBA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1987 (38 years ago)
Entity Number: 1210771
ZIP code: 11545
County: Kings
Place of Formation: New York
Address: 23 Woodhill Lane, Glen Head, NY, United States, 11545
Principal Address: 437 MOTHER GASTON BLVD, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-342-7368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M ALAM Chief Executive Officer 437 MOTHER GASTON BLVD, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 Woodhill Lane, Glen Head, NY, United States, 11545

National Provider Identifier

NPI Number:
1649225152

Authorized Person:

Name:
MUBASHRA K ALAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184951453

Licenses

Number Status Type Date End date
2009070-DCA Inactive Business 2014-06-03 2016-12-31
1043810-DCA Inactive Business 2000-09-26 2010-12-31

History

Start date End date Type Value
2010-11-16 2011-10-26 Address 434 MOTHER GASTON BLVD, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2010-11-16 2011-10-26 Address 434 MOTHER GASTON BLVD, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2010-11-16 2011-10-26 Address 434 MOTHER GASTON BLVD, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1999-11-15 2010-11-16 Address 434 ROCKAWAY AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1997-11-05 2010-11-16 Address 434 ROCKAWAY AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210713002418 2021-07-13 BIENNIAL STATEMENT 2021-07-13
131022002066 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111026002274 2011-10-26 BIENNIAL STATEMENT 2011-10-01
101116002274 2010-11-16 BIENNIAL STATEMENT 2010-10-01
031030002081 2003-10-30 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2747429 OL VIO INVOICED 2018-02-22 125 OL - Other Violation
1878979 RENEWAL INVOICED 2014-11-11 340 Electronics Store Renewal
1696236 LICENSE INVOICED 2014-06-02 170 Electronic Store License Fee
471721 RENEWAL INVOICED 2008-10-06 110 CRD Renewal Fee
471722 RENEWAL INVOICED 2006-10-12 110 CRD Renewal Fee
471723 RENEWAL INVOICED 2004-11-23 110 CRD Renewal Fee
41354 SS VIO INVOICED 2004-07-13 50 SS - State Surcharge (Tobacco)
41355 TS VIO INVOICED 2004-07-13 500 TS - State Fines (Tobacco)
41356 TP VIO INVOICED 2004-07-13 750 TP - Tobacco Fine Violation
471724 RENEWAL INVOICED 2002-12-05 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State