Search icon

SURAJ IMPEX INC.

Company Details

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

DOS Process Agent

Name Role Address
SURAJ IMPEX INC. DOS Process Agent 580 5TH AVE, SUITE 603A, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KARNAV SHAH Chief Executive Officer 580 5TH AVE, SUITE 603A, NEW YORK, NY, United States, 10036

History

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)

Filings

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