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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State