Search icon

ATIF KHAWAJA, P.C.

Company Details

Name: ATIF KHAWAJA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 2016 (9 years ago)
Entity Number: 4984633
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 601 LEXINGTON AVENUE FL 39, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ATIF KHAWAJA Chief Executive Officer 601 LEXINGTON AVENUE FL 39, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4611, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 601 LEXINGTON AVENUE FL 39, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4611, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-07-08 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-07-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-07-05 2024-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-05 2024-07-08 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4611, USA (Type of address: Chief Executive Officer)
2021-06-18 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002991 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230705000232 2023-07-05 BIENNIAL STATEMENT 2022-07-01
210618060043 2021-06-18 BIENNIAL STATEMENT 2020-07-01
190502060538 2019-05-02 BIENNIAL STATEMENT 2018-07-01
SR-107195 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160728000576 2016-07-28 CERTIFICATE OF INCORPORATION 2016-07-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State