Name: | ARSIM ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1985 (39 years ago) |
Entity Number: | 1046124 |
ZIP code: | 10021 |
County: | Albany |
Place of Formation: | New York |
Address: | 1105 LEXINGTON AVE., NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN POLITIDIS | Chief Executive Officer | 1105 LEXINGTON AVE., NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1105 LEXINGTON AVE., NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-02 | 2000-01-20 | Address | 1105 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-01-02 | 2000-01-20 | Address | 1105 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-07-12 | 1998-01-02 | Address | 1105 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 1998-01-02 | Address | 1105 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-07-12 | 2000-01-20 | Address | 1105 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140108002376 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120104002399 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
100108002447 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
080115002700 | 2008-01-15 | BIENNIAL STATEMENT | 2007-12-01 |
060130003078 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State