KOIKE ARONSON, INC.

Name: | KOIKE ARONSON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1985 (40 years ago) |
Entity Number: | 1012898 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | Delaware |
Address: | 635 WEST MAIN STREET, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
KOIKE ARONSON, INC. | DOS Process Agent | 635 WEST MAIN STREET, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
FRED ROY | Chief Executive Officer | 635 WEST MAIN ST, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 635 WEST MAIN ST, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-07-31 | Address | 635 WEST MAIN ST, ARCADE, NY, 14009, 0307, USA (Type of address: Chief Executive Officer) |
2019-07-12 | 2023-07-31 | Address | 635 WEST MAIN ST, ARCADE, NY, 14009, 0307, USA (Type of address: Chief Executive Officer) |
2017-07-27 | 2019-07-12 | Address | 635 WEST MAIN ST, ARCADE, NY, 14009, 0307, USA (Type of address: Chief Executive Officer) |
2003-07-16 | 2017-07-27 | Address | 635 WEST MAIN ST, ARCADE, NY, 14009, 0307, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731001164 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
210714001227 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190712060035 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
170727006192 | 2017-07-27 | BIENNIAL STATEMENT | 2017-07-01 |
150713006233 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State