Name: | ARI SHIPPING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1986 (39 years ago) |
Branch of: | ARI SHIPPING CORP., Florida (Company Number M09608) |
Entity Number: | 1057657 |
ZIP code: | 11096 |
County: | New York |
Place of Formation: | Florida |
Address: | 80 Sheridan Blvd, INWOOD, NY, United States, 11096 |
Principal Address: | 80 SHERIDAN BLVD, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
ARI SHIPPING CORPORATION | DOS Process Agent | 80 Sheridan Blvd, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
ILAN FIDLER | Agent | 80 SHERIDAN BLVD, INWOOD, NY, 11096 |
Name | Role | Address |
---|---|---|
ILAN FIDLER | Chief Executive Officer | 80 SHERIDAN BLVD, INWOOD, NY, United States, 11096 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-04 | 2024-02-04 | Address | 80 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
2017-09-19 | 2024-02-04 | Address | 80 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Registered Agent) |
2017-09-19 | 2024-02-04 | Address | 80 SHERIDAN BLVD., INWOOD, NY, 11096, USA (Type of address: Service of Process) |
2011-07-13 | 2024-02-04 | Address | 80 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
2011-07-13 | 2017-09-19 | Address | 80 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240204000272 | 2024-02-04 | BIENNIAL STATEMENT | 2024-02-04 |
220225001184 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
200221060188 | 2020-02-21 | BIENNIAL STATEMENT | 2020-02-01 |
180212006359 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
170919000503 | 2017-09-19 | CERTIFICATE OF CHANGE | 2017-09-19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State