Search icon

MALIK LAW FIRM, P.C.

Company Details

Name: MALIK LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Apr 2014 (11 years ago)
Entity Number: 4559751
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 110 WALL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PXV9 Obsolete Non-Manufacturer 2016-09-15 2024-02-28 2022-06-03 No data

Contact Information

POC MERIUM MALIK
Phone +1 919-451-4007
Address 85 BROAD ST 18TH FLR, NEW YORK, NY, 10004 2783, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MERIUM MALIK DOS Process Agent 110 WALL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MERIUM MALIK Chief Executive Officer 110 WALL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-04-16 2020-07-14 Address 110 WALL STREET, 6TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-06 2018-04-16 Address 29-28 41ST AVE, UNIT # 609, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-04-06 2018-04-16 Address 29-28 41ST AVE, UNIT #609, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2016-04-06 2018-04-16 Address 29-28 41ST AVE, UNIT #609, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-04-10 2016-04-06 Address 3229 42ND ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200714060334 2020-07-14 BIENNIAL STATEMENT 2020-04-01
180416006426 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160527000661 2016-05-27 CERTIFICATE OF AMENDMENT 2016-05-27
160406006613 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140410000108 2014-04-10 CERTIFICATE OF INCORPORATION 2014-04-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State