Name: | SURAJ IMPEX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1999 (25 years ago) |
Entity Number: | 2425887 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVE, SUITE 603A, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SURAJ IMPEX INC. | DOS Process Agent | 580 5TH AVE, SUITE 603A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KARNAV SHAH | Chief Executive Officer | 580 5TH AVE, SUITE 603A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-10 | 2019-10-02 | Address | 38 W 48 ST, SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-11-09 | 2013-10-10 | Address | 145 MIDDLESEX AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2009-11-13 | 2019-10-02 | Address | 38 WEST 48TH STREET, SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2009-11-13 | 2019-10-02 | Address | 38 WEST 48TH ST, SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-11-21 | 2011-11-09 | Address | 1600 JOHN STREET, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2001-10-04 | 2009-11-13 | Address | 27 WEST 47TH ST L.L. #4, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-10-04 | 2005-11-21 | Address | 27 WEST 47TH ST L.L. #4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-10-04 | 2009-11-13 | Address | 27 WEST 47TH ST L.L. #4, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-10-05 | 2001-10-04 | Address | 15W 47TH ST., #800A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061206 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
180118006150 | 2018-01-18 | BIENNIAL STATEMENT | 2017-10-01 |
131010006283 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111109002632 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091113002214 | 2009-11-13 | BIENNIAL STATEMENT | 2009-10-01 |
071113003165 | 2007-11-13 | BIENNIAL STATEMENT | 2007-10-01 |
051121002397 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
031001002470 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
011004002781 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991005000708 | 1999-10-05 | CERTIFICATE OF INCORPORATION | 1999-10-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State