Search icon

STEVEN K. ARONOFF, P.C.

Company Details

Name: STEVEN K. ARONOFF, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 1975 (50 years ago)
Entity Number: 378051
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 500 EAST 83RD STREET, 5K, NEW YORK, NY, United States, 10028
Address: 500 EAST 83RD STREET, APT. 5K, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN K ARONOFF Chief Executive Officer 500 EAST 83RD STREET, 5K, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
C/O STEVEN K. ARONOFF,.P.C. DOS Process Agent 500 EAST 83RD STREET, APT. 5K, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
132827841
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2015-08-06 2020-09-02 Address 500 EAST 83RD STREET, 5K, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-08-15 2015-08-06 Address 499 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-08-15 2015-08-06 Address 499 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-01-25 2015-08-06 Address 499 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-10-25 2011-08-15 Address 499 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200902000343 2020-09-02 CERTIFICATE OF CHANGE 2020-09-02
190802060082 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007198 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150806006504 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130812006288 2013-08-12 BIENNIAL STATEMENT 2013-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State