Search icon

ARKEN, INC.

Company Details

Name: ARKEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1994 (31 years ago)
Entity Number: 1866272
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 145-11 JAMAICA AVE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-11 JAMAICA AVE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
BEN ZION RASABI Chief Executive Officer 145-11 JAMAICA AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
1996-11-26 2002-10-24 Address 79-29 213TH ST, FLUSHING, NY, 11364, USA (Type of address: Chief Executive Officer)
1996-11-26 2000-11-10 Address 79-29 213TH ST, FLUSHING, NY, 11364, USA (Type of address: Principal Executive Office)
1996-11-26 2000-11-10 Address 79-29 213TH ST, FLUSHING, NY, 11364, USA (Type of address: Service of Process)
1994-11-08 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-08 1996-11-26 Address 71-23 165TH STREET, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150303007281 2015-03-03 BIENNIAL STATEMENT 2014-11-01
121224002151 2012-12-24 BIENNIAL STATEMENT 2012-11-01
101105002206 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081031002545 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061023002240 2006-10-23 BIENNIAL STATEMENT 2006-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-08
Type:
Planned
Address:
870 WALT WHITMAN RD., MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-04
Type:
Prog Related
Address:
192-33 STATION ROAD, AUBURNDALE, NY, 11358
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State