Name: | ARDEN BESUNDER P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 May 2009 (16 years ago) |
Entity Number: | 3813549 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | ONE PENN PLAZA, SUITE 3100, NEW YORK, NY, United States, 10119 |
Principal Address: | 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARDEN BESUNDER P.C. | DOS Process Agent | ONE PENN PLAZA, SUITE 3100, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
ALISON ARDEN BESUNDER, ESQ. | Agent | 60 EAST 42ND STREET, SUITE 764, NEW YORK, NY, 10165 |
Name | Role | Address |
---|---|---|
ALISON ARDEN BESUNDER | Chief Executive Officer | 60 E 42ND ST, SUITE 764, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-23 | 2021-05-20 | Address | 60 EAST 42ND STREET, SUITE 764, 764, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2014-11-20 | 2019-05-23 | Address | 60 EAST 42ND STREET, SUITE 764, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2013-08-05 | 2014-11-20 | Address | 60 EAST 42ND STREET SUITE 764, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2013-05-20 | 2019-05-23 | Address | 60 EAST 42ND STREET, SUITE 764, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
2013-05-20 | 2013-08-05 | Address | 60 EAST 42ND STREET, SUITE 764, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210520060045 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
190523060016 | 2019-05-23 | BIENNIAL STATEMENT | 2019-05-01 |
170510006380 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
150508006147 | 2015-05-08 | BIENNIAL STATEMENT | 2015-05-01 |
141120000468 | 2014-11-20 | CERTIFICATE OF CHANGE | 2014-11-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State