Search icon

CERAMICA ARNON INC.

Company Details

Name: CERAMICA ARNON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1991 (34 years ago)
Date of dissolution: 04 Apr 2018
Entity Number: 1558866
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 112 WEST 27TH ST, 3RD FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-807-0876

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 WEST 27TH ST, 3RD FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ARNON ZADOK Chief Executive Officer 112 WEST 27TH ST, 3RD FL, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1021547-DCA Inactive Business 1999-10-08 2017-02-28

History

Start date End date Type Value
2003-07-15 2007-07-24 Address 134 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-09-29 2003-07-15 Address 134 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-09-29 2007-07-24 Address 134 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-09-29 2007-07-24 Address 134 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1991-07-01 1993-09-29 Address 253 10TH STREET, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404000456 2018-04-04 CERTIFICATE OF DISSOLUTION 2018-04-04
130802002377 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110803002348 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090708002735 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070724003171 2007-07-24 BIENNIAL STATEMENT 2007-07-01
051018002293 2005-10-18 BIENNIAL STATEMENT 2005-07-01
030715002185 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010712002393 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990727002492 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970725002141 1997-07-25 BIENNIAL STATEMENT 1997-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2579959 TRUSTFUNDHIC INVOICED 2017-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2579960 RENEWAL INVOICED 2017-03-24 100 Home Improvement Contractor License Renewal Fee
1978058 TRUSTFUNDHIC INVOICED 2015-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1978059 RENEWAL INVOICED 2015-02-09 100 Home Improvement Contractor License Renewal Fee
1451240 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
380087 RENEWAL INVOICED 2013-05-10 100 Home Improvement Contractor License Renewal Fee
1451241 TRUSTFUNDHIC INVOICED 2011-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
380088 RENEWAL INVOICED 2011-05-10 100 Home Improvement Contractor License Renewal Fee
1451242 TRUSTFUNDHIC INVOICED 2009-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
380089 RENEWAL INVOICED 2009-05-06 100 Home Improvement Contractor License Renewal Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State