Name: | ARLEN CONTRACTING CORP. II |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1988 (37 years ago) |
Date of dissolution: | 24 May 2016 |
Entity Number: | 1292750 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE R. COYLE | Chief Executive Officer | 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
DANIEL B. SMITH | DOS Process Agent | 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-21 | 2012-09-24 | Address | 377 OAK ST, STE 401, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process) |
1993-05-17 | 2004-10-21 | Address | 377 OAK STREET, SUITE 401, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process) |
1993-05-17 | 2012-09-24 | Address | 377 OAK STREET, SUITE 401, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2010-09-23 | Address | 377 OAK STREET, SUITE 401, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Principal Executive Office) |
1992-02-28 | 1998-12-22 | Name | BENJAMIN CONTRACTORS GROUP, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160524000451 | 2016-05-24 | CERTIFICATE OF DISSOLUTION | 2016-05-24 |
120924006258 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
100923002056 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080903002280 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060914002610 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State