Search icon

AJAY K. ARORA, ATTORNEY AT LAW, P.C.

Company Details

Name: AJAY K. ARORA, ATTORNEY AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Nov 1999 (26 years ago)
Entity Number: 2438649
ZIP code: 07960
County: New York
Place of Formation: New York
Address: 48 BAILEY HOLLOW RD, MORRISTOWN, NJ, United States, 07960
Principal Address: 1270 BROADWAY, SUITE 510, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AJAY K ARORA Chief Executive Officer 48 BAILEY HOLLOW RD, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
AJAY K ARORA DOS Process Agent 48 BAILEY HOLLOW RD, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2013-11-06 2015-11-02 Address 1270 BROADWAY, SUITE 510, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-11-30 2013-11-06 Address 350 5TH AVE SUITE 2806, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2005-12-13 2011-11-30 Address 350 5TH AVE SUITE 1415A, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2003-10-22 2005-12-13 Address 1585 BEECH STREET, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2001-12-05 2005-12-13 Address 350 5TH AVE, 7716, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101061105 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103006632 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102006889 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006596 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111130002419 2011-11-30 BIENNIAL STATEMENT 2011-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State