Name: | HERBERT ARNOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1955 (70 years ago) |
Entity Number: | 104165 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 231101, NEW YORK, NY, United States, 10023 |
Principal Address: | C/O REID CPAS LLP, 462 7TH AVENUE, 16 FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICKI ARNOT | Chief Executive Officer | P.O. BOX 231101, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
HERBERT ARNOT, INC. | DOS Process Agent | P.O. BOX 231101, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-07 | 2021-03-08 | Address | P.O. BOX 231101, NEW YORK, NY, 10023, 0019, USA (Type of address: Chief Executive Officer) |
2017-03-02 | 2019-03-07 | Address | 80 CENTRAL PARK WEST, 23E, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2017-03-02 | 2019-03-07 | Address | 80 CENTRALPARK WEST, 23E, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2017-03-02 | 2019-03-07 | Address | 80 CENTRAL PARK WEST, 23E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1997-03-12 | 2017-03-02 | Address | 250 WEST 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308060276 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190307061092 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302006152 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
130307006945 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110318002580 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State