Name: | ARAHAM IMPEX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2002 (23 years ago) |
Entity Number: | 2769448 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 W 47TH ST, 811, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 W 47TH ST, 811, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
AJAY CHORDIA | Chief Executive Officer | 36 W 47TH ST, 811, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-18 | 2010-07-09 | Address | 36 W 47TH ST, 871, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-08-18 | 2010-07-09 | Address | 36 W 47TH ST, 871, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-08-18 | 2010-07-09 | Address | 36 W 47TH ST, 871, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-05-21 | 2004-08-18 | Address | 55 WEST 47TH STREET, STE. 880, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121108002352 | 2012-11-08 | BIENNIAL STATEMENT | 2012-05-01 |
100709002104 | 2010-07-09 | BIENNIAL STATEMENT | 2010-05-01 |
080602003231 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
060515002687 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040818002076 | 2004-08-18 | BIENNIAL STATEMENT | 2004-05-01 |
020521000057 | 2002-05-21 | CERTIFICATE OF INCORPORATION | 2002-05-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State