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
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
MERIUM MALIK | DOS Process Agent | 110 WALL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MERIUM MALIK | Chief Executive Officer | 110 WALL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10005 |
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) |
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