Search icon

ARETE GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARETE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1986 (39 years ago)
Entity Number: 1069326
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 580 MUTTONTOWN RD, MUTTONTOWN, NY, United States, 11791

Contact Details

Phone +1 212-633-8850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHAN ECONOMOU Chief Executive Officer 580 MUTTON TOWN RD, MUTTONTOWN, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 MUTTONTOWN RD, MUTTONTOWN, NY, United States, 11791

Licenses

Number Status Type Date End date
2029645-DCA Inactive Business 2015-10-19 2017-02-28
0881470-DCA Inactive Business 2001-03-02 2015-02-28

History

Start date End date Type Value
2006-03-20 2010-06-02 Address 148 BANK STREET, SUITE 3B, NEW YORK, NY, 10014, 2020, USA (Type of address: Service of Process)
2004-03-05 2012-04-11 Address 580 MUTTON TOWN RD, MUTTON TOWN, NY, 11791, 2319, USA (Type of address: Chief Executive Officer)
2002-02-22 2004-03-05 Address 148 BANK ST / 3B, NEW YORK, NY, 10014, 2020, USA (Type of address: Chief Executive Officer)
2002-02-22 2010-06-02 Address 148 BANK ST / 3B, NEW YORK, NY, 10014, 2020, USA (Type of address: Principal Executive Office)
2002-02-22 2006-03-20 Address 148 BANK ST / 3B, NEW YORK, NY, 10014, 2020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120411002233 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100602002288 2010-06-02 BIENNIAL STATEMENT 2010-03-01
080318002990 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060320002424 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040305002089 2004-03-05 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2198829 TRUSTFUNDHIC INVOICED 2015-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2198828 LICENSE INVOICED 2015-10-19 75 Home Improvement Contractor License Fee
2198837 FINGERPRINT CREDITED 2015-10-19 75 Fingerprint Fee
1341136 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1341505 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee
1341138 CNV_TFEE INVOICED 2011-07-22 7.46999979019165 WT and WH - Transaction Fee
1341137 TRUSTFUNDHIC INVOICED 2011-07-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1341506 RENEWAL INVOICED 2011-07-22 100 Home Improvement Contractor License Renewal Fee
1341139 TRUSTFUNDHIC INVOICED 2009-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1341507 RENEWAL INVOICED 2009-05-13 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State