Search icon

ARTHUR MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHUR MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1986 (39 years ago)
Entity Number: 1071575
ZIP code: 11021
County: Bronx
Place of Formation: New York
Address: ATTN: SBH, 175 GREAT NECK RD, GREAT NECK, NY, United States, 11021
Principal Address: C/O ST BARNABAS HOSPITAL, 3RD AVENUE & 183RD STREET, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-960-3867

Phone +1 718-618-8021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARFUNKEL WILD & TRAVIS, P.C. DOS Process Agent ATTN: SBH, 175 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
SCOTT COOPER MD Chief Executive Officer C/O ST BARNABAS HOSPITAL, 3RD AVENUE & 183RD STREET, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2017701-DCA Inactive Business 2015-01-28 2015-03-31
1440018-DCA Inactive Business 2012-08-03 2012-10-30

History

Start date End date Type Value
1998-05-13 2004-05-05 Address C/O ST. BARNABAS HOSPITAL, 1 FORDHAM PLAZA, ACCT. DEPT., BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1998-05-13 2004-05-05 Address C/O ST. BARNABAS HOSPITAL, 1 FORDHAM PLAZA, ACCT. DEPT., BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1996-06-06 1998-05-13 Address %ST. BARNABAS HOSPITAL, ONE FORDHAM PLAZA ACCT DEPT, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1993-06-29 1998-05-13 Address ACCOUNTING DEPARTMENT, ONE FORDHAM PLAZA, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1993-06-29 1996-06-06 Address %ST. BARNABAS HOSPITAL, ONE FORDHAM PLAZA., ACCT. DEPT, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140715002331 2014-07-15 BIENNIAL STATEMENT 2014-04-01
120618002128 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100430002565 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080414002431 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060424003041 2006-04-24 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1948206 LICENSE INVOICED 2015-01-23 150 Garage or Parking Lot License Fee
1948208 BLUEDOT INVOICED 2015-01-23 600 Garage or Parking Lot Blue Dot License Fee
1153743 CNV_TFEE INVOICED 2012-08-04 7.46999979019165 WT and WH - Transaction Fee
1153744 LICENSE INVOICED 2012-08-04 300 Garage or Parking Lot License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State