Search icon

GREGORY S. AROVAS, P.C.

Company Details

Name: GREGORY S. AROVAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3524089
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 601 LEXINGTON AVE, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREGORY S AROVAS, PC Chief Executive Officer C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-05-30 2023-05-30 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-06-18 2023-05-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-06-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-05-23 2019-01-28 Address 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-05-23 2023-05-30 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-05-15 2013-05-23 Address 153 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-05-15 2013-05-23 Address C/O KIRKLAND & ELLIS LLP, 153 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-05-30 2013-05-23 Address 875 AVENUE OF AMERICAS STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-30 2023-05-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230530003811 2023-05-30 BIENNIAL STATEMENT 2023-05-01
210618060019 2021-06-18 BIENNIAL STATEMENT 2021-05-01
190502060523 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-94914 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170519006069 2017-05-19 BIENNIAL STATEMENT 2017-05-01
160601007018 2016-06-01 BIENNIAL STATEMENT 2015-05-01
130523002164 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110718002145 2011-07-18 BIENNIAL STATEMENT 2011-05-01
090515002803 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070530000630 2007-05-30 CERTIFICATE OF INCORPORATION 2007-05-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State