Search icon

ARRAJIN LTD.

Company Details

Name: ARRAJIN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2018 (6 years ago)
Entity Number: 5449987
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: C/O REGISTERED AGENTS INC., 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: C/O REGISTERED AGENTS INC., 418 BROADWAY STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARRAJIN LTD. DOS Process Agent C/O REGISTERED AGENTS INC., 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY M. KURZON Chief Executive Officer P.O. BOX 454, PETERBOROUGH, NH, United States, 03458

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 9 DELANCEY STREET, # 11, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address P.O. BOX 454, PETERBOROUGH, NH, 03458, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-11-11 Address 9 DELANCEY STREET, # 11, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-11-11 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-18 2024-11-11 Address C/O REGISTERED AGENTS INC., 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-26 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-14 2024-01-18 Address ATTN: JEFF KURZON, PRESIDENT, 9 DELANCEY STREET, #11, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2018-11-28 2021-05-14 Address 305 BROADWAY, 7TH FLOOR, ATTENTION: PRESIDENT, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-11-28 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241111000371 2024-11-11 BIENNIAL STATEMENT 2024-11-11
240118004440 2023-12-26 CERTIFICATE OF CHANGE BY ENTITY 2023-12-26
220111002618 2022-01-11 BIENNIAL STATEMENT 2022-01-11
210514000017 2021-05-14 CERTIFICATE OF CHANGE 2021-05-14
181128010286 2018-11-28 CERTIFICATE OF INCORPORATION 2018-11-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State