Search icon

ARISTA PROPERTIES, INC.

Company Details

Name: ARISTA PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1988 (37 years ago)
Entity Number: 1226496
ZIP code: 12510
County: New York
Place of Formation: New York
Address: 1628 ROUTE 55, PO BOX 30, BILLINGS, NY, United States, 12510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELTON C VOGES JR Chief Executive Officer 1628 ROUTE 55, PO BOX 30, BILLINGS, NY, United States, 12510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1628 ROUTE 55, PO BOX 30, BILLINGS, NY, United States, 12510

History

Start date End date Type Value
1993-02-18 2001-12-20 Address 472 ROUTE 55, BOX 30, BILLINGS, NY, 12510, USA (Type of address: Chief Executive Officer)
1993-02-18 2001-12-20 Address 472 ROUTE 55, BOX 30, BILLINGS, NY, 12510, USA (Type of address: Principal Executive Office)
1993-02-18 2001-12-20 Address 472 ROUTE 55, BOX 30, BILLINGS, NY, 12510, USA (Type of address: Service of Process)
1988-01-13 1993-02-18 Address 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002419 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120126002012 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100113002286 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080103003023 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060201002854 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031229002340 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011220002218 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000215002276 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980108002444 1998-01-08 BIENNIAL STATEMENT 1998-01-01
940125002348 1994-01-25 BIENNIAL STATEMENT 1994-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State