Search icon

GAJJAR LAW FIRM, P.C.

Company Details

Name: GAJJAR LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Sep 2012 (12 years ago)
Entity Number: 4293098
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 Madison Avenue, Suite 11C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAJJAR LAW FIRM, P.C. DOS Process Agent 555 Madison Avenue, Suite 11C, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RIPAL J GAJJAR ESQ Chief Executive Officer 555 MADISON AVENUE, SUITE 11C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 555 MADISON AVENUE, SUITE 11C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 420 LEXINGTON AVENUE, SUITE 300 PMB 1010, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-03 Address 420 LEXINGTON AVENUE, SUITE 300 PMB 1010, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-09-03 Address 420 LEXINGTON AVENUE, SUITE 300 PMB 1010, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2018-09-05 2020-09-02 Address ONE PENN PLAZA, SUITE 2527, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2018-09-05 2020-02-04 Address ONE PENN PLAZA, SUITE 2527, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2014-09-19 2018-09-05 Address 77-09 86TH AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2014-09-19 2018-09-05 Address 77-09 86TH AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
2012-09-07 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-07 2018-09-05 Address 77-09 86TH AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000441 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230124003342 2023-01-24 BIENNIAL STATEMENT 2022-09-01
200902060179 2020-09-02 BIENNIAL STATEMENT 2020-09-01
200204000178 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
180905007666 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906006776 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140919006510 2014-09-19 BIENNIAL STATEMENT 2014-09-01
120907000500 2012-09-07 CERTIFICATE OF INCORPORATION 2012-09-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State