Name: | THE ARISTER GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1991 (34 years ago) |
Entity Number: | 1590956 |
ZIP code: | 07094 |
County: | Kings |
Place of Formation: | New York |
Address: | 55 HARTZ WAY, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE ARISTER GROUP INC. | DOS Process Agent | 55 HARTZ WAY, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
MORDECHAI SCHONFELD | Chief Executive Officer | 55 HARTZ WAY, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-02 | 2019-11-19 | Address | 4 53RD ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2015-11-02 | 2019-11-19 | Address | 4 53RD ST., BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2015-11-02 | 2019-11-19 | Address | 4 53RD ST., BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2006-01-12 | 2015-11-02 | Address | 171 53RD ST., BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2006-01-12 | 2015-11-02 | Address | 171 53RD ST., BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191119060242 | 2019-11-19 | BIENNIAL STATEMENT | 2019-11-01 |
171101007418 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007489 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131115002129 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
111123002515 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State