ARP AIRPORT SERVICE INC.

Name: | ARP AIRPORT SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1991 (34 years ago) |
Entity Number: | 1580084 |
ZIP code: | 11413 |
County: | Kings |
Place of Formation: | New York |
Address: | 147-20 184TH ST, JAMAICA, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARP AIRPORT SERVICE INC. | DOS Process Agent | 147-20 184TH ST, JAMAICA, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
JOHN A. ARPINO | Chief Executive Officer | 147-20 184TH STREET, JAMAICA, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-28 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-05 | 2024-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-19 | 2024-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-10-27 | 1999-11-24 | Address | 6 NOTTINGHILL DR, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211013001819 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
191001060847 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006837 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
170509002019 | 2017-05-09 | BIENNIAL STATEMENT | 2015-10-01 |
170411000042 | 2017-04-11 | ANNULMENT OF DISSOLUTION | 2017-04-11 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State