Search icon

ARDEN BESUNDER P.C.

Company Details

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

DOS Process Agent

Name Role Address
ARDEN BESUNDER P.C. DOS Process Agent ONE PENN PLAZA, SUITE 3100, NEW YORK, NY, United States, 10119

Agent

Name Role Address
ALISON ARDEN BESUNDER, ESQ. Agent 60 EAST 42ND STREET, SUITE 764, NEW YORK, NY, 10165

Chief Executive Officer

Name Role Address
ALISON ARDEN BESUNDER Chief Executive Officer 60 E 42ND ST, SUITE 764, NEW YORK, NY, United States, 10165

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State