Search icon

ARFA ASSOCIATES, INC.

Company Details

Name: ARFA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916704
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 2642 BROADWAY, NEW YORK, NY, United States, 10025
Address: 48 WALL STREET - 11TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. Agent 48 WALL STREET - 11TH FLOOR, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. DOS Process Agent 48 WALL STREET - 11TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AVIK KABESSA Chief Executive Officer 2642 BROADWAY, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2019-06-07 2021-06-02 Address 2711 N HASKELL AVE, STE 1500, LB-2, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer)
2018-05-25 2021-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-06-26 2019-06-07 Address 2711 N HASKELL AVE, STE 1500, LB-2, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer)
2015-07-01 2017-06-26 Address 5910 NORTH CENTRAL EXPRESSWAY, SUITE 1145, DALLAS, TX, 75206, USA (Type of address: Chief Executive Officer)
2013-06-27 2015-07-01 Address 5910 NORTH CENTRAL EXPRESSWAY, SUITE 1145, DALLAS, TX, 75206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210602061220 2021-06-02 BIENNIAL STATEMENT 2021-06-01
210222000240 2021-02-22 CERTIFICATE OF CHANGE 2021-02-22
190607060211 2019-06-07 BIENNIAL STATEMENT 2019-06-01
180525000607 2018-05-25 CERTIFICATE OF CHANGE 2018-05-25
170626006090 2017-06-26 BIENNIAL STATEMENT 2017-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State