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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 WEST 27TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ARNON ZADOK | Chief Executive Officer | 112 WEST 27TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1021547-DCA | Inactive | Business | 1999-10-08 | 2017-02-28 |
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) |
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 |
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