ARTURO'S OF KINGSTON, INC.

Name: | ARTURO'S OF KINGSTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1988 (37 years ago) |
Entity Number: | 1285295 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 280 KINGS MALL COURT, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALERIE MAYONE | Chief Executive Officer | 152 CLIFTON AVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 KINGS MALL COURT, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-23 | 2002-08-14 | Address | 1200 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-07-29 | 2000-08-23 | Address | 152 CLIFTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-07-29 | 2004-10-25 | Address | 1200 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1998-07-29 | 2004-10-25 | Address | 1200 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1993-09-22 | 1998-07-29 | Address | % V MAYONE, 152 CLIFTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100917002497 | 2010-09-17 | BIENNIAL STATEMENT | 2010-08-01 |
080807003137 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060811002858 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
041025002266 | 2004-10-25 | BIENNIAL STATEMENT | 2004-08-01 |
020814002097 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State