ARDI, INC.

Name: | ARDI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1992 (33 years ago) |
Date of dissolution: | 10 Apr 2024 |
Entity Number: | 1678989 |
ZIP code: | 11963 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 KOLA DR, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARMAND LAMACCHIA | DOS Process Agent | 11 KOLA DR, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
ARMAND LAMACCHIA | Chief Executive Officer | 11 KOLA DRIVE, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-15 | 2024-04-23 | Address | 11 KOLA DRIVE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2018-11-15 | 2024-04-23 | Address | 11 KOLA DR, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2012-11-14 | 2018-11-15 | Address | 1271 NOYAC ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2008-11-13 | 2012-11-14 | Address | 1271 NOYAC ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2008-11-13 | 2018-11-15 | Address | 1271 NOYAC ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002046 | 2024-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-10 |
201106060154 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
181115006415 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
161101006959 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150612006134 | 2015-06-12 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State