Name: | ARISTA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1966 (59 years ago) |
Entity Number: | 199856 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 345 OSER AVENUE, AUTHORIZED PERSON, NY, United States, 11788 |
Principal Address: | 345 OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARISTA ENTERPRISES INC. | DOS Process Agent | 345 OSER AVENUE, AUTHORIZED PERSON, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
RICHARD LEIFER | Chief Executive Officer | 345 OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-23 | 2021-01-19 | Address | 125 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, 3901, USA (Type of address: Chief Executive Officer) |
1996-06-20 | 2021-01-19 | Address | 125 COMMERCE DR, HAUPPAUGE, NY, 11788, 3901, USA (Type of address: Service of Process) |
1993-01-21 | 2012-07-23 | Address | 125 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, 3901, USA (Type of address: Chief Executive Officer) |
1987-11-17 | 1996-06-20 | Address | 125 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1966-06-24 | 1987-11-17 | Address | 570 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060147 | 2021-01-19 | BIENNIAL STATEMENT | 2020-06-01 |
170323002015 | 2017-03-23 | BIENNIAL STATEMENT | 2016-06-01 |
120723002293 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
080716003083 | 2008-07-16 | BIENNIAL STATEMENT | 2008-06-01 |
060605002187 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State