Name: | ARBET ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1963 (61 years ago) |
Date of dissolution: | 30 Oct 1995 |
Entity Number: | 162232 |
ZIP code: | 11514 |
County: | Queens |
Place of Formation: | New York |
Address: | 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Principal Address: | 225 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SACHS KAMHI & KUSHNER P.C. | DOS Process Agent | 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
ALAN SMITH | Chief Executive Officer | 225 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1963-12-20 | 1995-07-27 | Address | 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210525117 | 2021-05-25 | ASSUMED NAME CORP INITIAL FILING | 2021-05-25 |
951030000150 | 1995-10-30 | CERTIFICATE OF DISSOLUTION | 1995-10-30 |
950727002401 | 1995-07-27 | BIENNIAL STATEMENT | 1993-12-01 |
B014993-4 | 1983-08-29 | CERTIFICATE OF AMENDMENT | 1983-08-29 |
411199 | 1963-12-20 | CERTIFICATE OF INCORPORATION | 1963-12-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State