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
Name | Role | Address |
---|---|---|
M ALAM | Chief Executive Officer | 437 MOTHER GASTON BLVD, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 Woodhill Lane, Glen Head, NY, United States, 11545 |
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 |
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) |
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 |
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 |
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