Search icon

ARCADIA HOME SALES CORP.

Company Details

Name: ARCADIA HOME SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1991 (34 years ago)
Date of dissolution: 01 Dec 2023
Entity Number: 1548651
ZIP code: 11731
County: Queens
Place of Formation: New York
Principal Address: 146-02 HILLSIDE AVE., JAMAICA, NY, United States, 11435
Address: 146-02 HILLSIDE AVE, E NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATHEW M KAZEMI Chief Executive Officer 634 LARKFIELD RD, E NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
ARCADIA HOME SALES CORP. DOS Process Agent 146-02 HILLSIDE AVE, E NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2021-05-03 2023-12-13 Address 634 LARKFIELD RD, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-12-13 Address 146-02 HILLSIDE AVE, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2011-05-23 2021-05-03 Address 82 LEE AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2011-05-23 2021-05-03 Address 82 LEE AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2011-05-23 2013-05-06 Address 82 LEE AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231213020765 2023-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-01
210503060741 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130506006469 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110523002236 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090427003123 2009-04-27 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8200.00
Total Face Value Of Loan:
8200.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State