Name: | ARN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 2049661 |
ZIP code: | 84601 |
County: | New York |
Place of Formation: | New York |
Address: | 55 W 200 N, STE 2, PROVO, UT, United States, 84601 |
Principal Address: | 336 WEST END AVE, 12C, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 55000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRENDA M HALL | Chief Executive Officer | 157 S 880TH E, SPRINGVILLE, UT, United States, 84663 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 W 200 N, STE 2, PROVO, UT, United States, 84601 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-19 | 1998-07-14 | Address | 899 SOUTH ARTISTIC CIRCLE, SPRINGVILLE, UT, 84663, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1626513 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
980714002101 | 1998-07-14 | BIENNIAL STATEMENT | 1998-07-01 |
960719000368 | 1996-07-19 | CERTIFICATE OF INCORPORATION | 1996-07-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11460888 | 0214700 | 1976-02-18 | ROUTE 112 & JERICHO TPKE, Coram, NY, 11727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11460789 | 0214700 | 1976-02-10 | ROUTE 112 & JERICHO TIPKE, Coram, NY, 11727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State