Search icon

ARLEN MANAGEMENT CORP.

Headquarter

Company Details

Name: ARLEN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1966 (59 years ago)
Entity Number: 204374
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 W 56TH ST, STE 1604, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUDITH BORY DOS Process Agent 156 W 56TH ST, STE 1604, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LAWRENCE LOPATER Chief Executive Officer 156 W 56TH ST, STE 1604, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
308117
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-850-548
State:
Alabama
Type:
Headquarter of
Company Number:
1d16e453-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
826189
State:
FLORIDA
Type:
Headquarter of
Company Number:
000020462
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0002793
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_49834411
State:
ILLINOIS

History

Start date End date Type Value
1995-11-06 2008-10-14 Address 888 SEVENTH AVE, SUITE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Chief Executive Officer)
1995-11-06 2008-10-14 Address 888 SEVENTH AVE, SUITE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Principal Executive Office)
1995-11-06 2008-10-14 Address ATTN: JUDITH BORY, 888 SEVENTH AVE SUITE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Service of Process)
1995-10-03 1995-11-06 Address 888 SEVENTH AVENUE, SUITE 3400, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1966-11-30 1995-10-03 Address 60 E. 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081014002286 2008-10-14 BIENNIAL STATEMENT 2008-11-01
961114002299 1996-11-14 BIENNIAL STATEMENT 1996-11-01
951106002222 1995-11-06 BIENNIAL STATEMENT 1993-11-01
951003000103 1995-10-03 CERTIFICATE OF CHANGE 1995-10-03
C209055-1 1994-04-15 ASSUMED NAME CORP INITIAL FILING 1994-04-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State