Name: | ARNEL CASTLE BUILDERS & REMODELERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1990 (35 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1455208 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 12 SOUTH WORTHINGTON STREET, YOUNGSTOWN, OH, United States, 44502 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ELLIOTT COWEN | Chief Executive Officer | 3607 LOIRE LANE, PALM BEACH GARDENS, FL, United States, 33410 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1993-08-02 | Address | 12 SOUTH WORTHINGTON STREET, YOUNGSTOWN, OH, 44502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359130 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
930802002390 | 1993-08-02 | BIENNIAL STATEMENT | 1993-06-01 |
930414002078 | 1993-04-14 | BIENNIAL STATEMENT | 1992-06-01 |
C151401-4 | 1990-06-12 | APPLICATION OF AUTHORITY | 1990-06-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State