Search icon

ARNEL CASTLE BUILDERS & REMODELERS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ELLIOTT COWEN Chief Executive Officer 3607 LOIRE LANE, PALM BEACH GARDENS, FL, United States, 33410

History

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)

Filings

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