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
Name | Role | Address |
---|---|---|
JUDITH BORY | DOS Process Agent | 156 W 56TH ST, STE 1604, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LAWRENCE LOPATER | Chief Executive Officer | 156 W 56TH ST, STE 1604, NEW YORK, NY, United States, 10019 |
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) |
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