Name: | AZAD INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1964 (61 years ago) |
Entity Number: | 175305 |
ZIP code: | 07104 |
County: | New York |
Place of Formation: | New York |
Address: | 1875 MCCARTER HIGHWAY, NEWARK, NJ, United States, 07104 |
Principal Address: | 2 DANIEL ROAD EAST, FAIRFIELD, NJ, United States, 07004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR N KHUBANI | Chief Executive Officer | 2 DANIEL ROAD EAST, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
PHILIP D. NEUER | DOS Process Agent | 1875 MCCARTER HIGHWAY, NEWARK, NJ, United States, 07104 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-03 | 1996-04-30 | Address | 2 DANIEL ROAD EAST, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer) |
1964-04-06 | 1995-07-03 | Address | 41 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120801002489 | 2012-08-01 | BIENNIAL STATEMENT | 2012-04-01 |
100806002794 | 2010-08-06 | BIENNIAL STATEMENT | 2010-04-01 |
060427003065 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
040419002795 | 2004-04-19 | BIENNIAL STATEMENT | 2004-04-01 |
020502002302 | 2002-05-02 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State