Search icon

A & R CAGES, INC.

Company Details

Name: A & R CAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1994 (31 years ago)
Date of dissolution: 31 May 2011
Entity Number: 1810817
ZIP code: 08816
County: Suffolk
Place of Formation: New York
Address: 375 OLD BRIDGE TPKE., EAST BRUNSWICK, NJ, United States, 08816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 OLD BRIDGE TPKE., EAST BRUNSWICK, NJ, United States, 08816

Chief Executive Officer

Name Role Address
RICHARD KING Chief Executive Officer 375 OLD BRIDGE TPKE., EAST BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
1998-04-28 2004-05-12 Address 145 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-04-28 2004-05-12 Address 145 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-04-28 2004-05-12 Address 145 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1996-04-25 1998-04-28 Address 10 PICONE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-04-25 1998-04-28 Address 10 PICONE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110531000061 2011-05-31 CERTIFICATE OF DISSOLUTION 2011-05-31
100504002166 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080407002457 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060417002714 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040512002782 2004-05-12 BIENNIAL STATEMENT 2004-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State