Search icon

ARCIERE MARKET INC.

Company Details

Name: ARCIERE MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1994 (30 years ago)
Date of dissolution: 12 Oct 2016
Entity Number: 1860501
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 125 DOUGHTY BLVD, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM ARCIERE Chief Executive Officer 125 DOUGHTY BLVD, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 DOUGHTY BLVD, INWOOD, NY, United States, 11096

History

Start date End date Type Value
1998-12-18 2004-11-10 Address 123 DOUGHTY BLVD, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
1998-12-18 2004-11-10 Address 123 DOUGHTY BLVD, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office)
1994-10-18 2004-11-10 Address 123 DOUGHTY BLVD, INWOOD, NY, 11696, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161012000883 2016-10-12 CERTIFICATE OF DISSOLUTION 2016-10-12
141104002084 2014-11-04 BIENNIAL STATEMENT 2014-10-01
121015002193 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101019002800 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081003002396 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061017002905 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041110002103 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021008002597 2002-10-08 BIENNIAL STATEMENT 2002-10-01
010907000269 2001-09-07 CERTIFICATE OF AMENDMENT 2001-09-07
001222002148 2000-12-22 BIENNIAL STATEMENT 2000-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State