Search icon

ARNOLD WORLDWIDE, INC.

Company Details

Name: ARNOLD WORLDWIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1988 (37 years ago)
Date of dissolution: 10 Mar 2003
Entity Number: 1279118
ZIP code: 07974
County: New York
Place of Formation: Massachusetts
Address: 430 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974
Principal Address: 101 HUNTINGTON AVE, BOSTON, MA, United States, 02199

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD EDKANDARIAN Chief Executive Officer 101 HUNTINGTON AVE, BOSTON, MA, United States, 02199

DOS Process Agent

Name Role Address
C/O HAVAS DOS Process Agent 430 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974

History

Start date End date Type Value
1998-10-29 2003-03-10 Address 101 HUNTINGTON AVE, BOSTON, MA, 02199, USA (Type of address: Service of Process)
1996-03-05 2000-12-06 Name ARNOLD COMMUNICATIONS, INC.
1996-03-05 1996-03-05 Name ARNOLD COMMUNICATIONS, INC.
1993-04-07 1998-10-29 Address 101 ARCH STREET, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
1993-04-07 1998-10-29 Address 101 ARCH STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030310001337 2003-03-10 SURRENDER OF AUTHORITY 2003-03-10
001206000036 2000-12-06 CERTIFICATE OF AMENDMENT 2000-12-06
981029002189 1998-10-29 BIENNIAL STATEMENT 1998-07-01
960305000037 1996-03-05 CERTIFICATE OF AMENDMENT 1996-03-05
930407002572 1993-04-07 BIENNIAL STATEMENT 1992-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State