Name: | ARORA ENGINEERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2006 (19 years ago) |
Entity Number: | 3343357 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Pennsylvania |
Principal Address: | 61 WILMINGTON-WEST CHESTER PIKE, SUITE 100, CHADDS FORD, PA, United States, 19317 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MANIK K. ARORA | Chief Executive Officer | 61 WILMINGTON-WEST CHESTER PIKE, SUITE 100, CHADDS FORD, PA, United States, 19317 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 61 WILMINGTON-WEST CHESTER PIKE, SUITE 100, CHADDS FORD, PA, 19317, USA (Type of address: Chief Executive Officer) |
2022-05-18 | 2024-04-30 | Address | 61 WILMINGTON-WEST CHESTER PIKE, SUITE 100, CHADDS FORD, PA, 19317, USA (Type of address: Chief Executive Officer) |
2022-05-18 | 2024-04-30 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-18 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-28 | 2022-05-18 | Address | ONE GATEWAY CENTER STE 1020, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2006-04-03 | 2016-11-28 | Address | ONE WOODBRIDGE CENTER STE 812, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024726 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220518000120 | 2022-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-17 |
220309000055 | 2022-03-09 | BIENNIAL STATEMENT | 2020-04-01 |
161128000556 | 2016-11-28 | CERTIFICATE OF CHANGE | 2016-11-28 |
060403000947 | 2006-04-03 | APPLICATION OF AUTHORITY | 2006-04-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State