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
Name | Role | Address |
---|---|---|
GAJJAR LAW FIRM, P.C. | DOS Process Agent | 555 Madison Avenue, Suite 11C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RIPAL J GAJJAR ESQ | Chief Executive Officer | 555 MADISON AVENUE, SUITE 11C, NEW YORK, NY, United States, 10022 |
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) |
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