Name: | ARNAN DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1967 (58 years ago) |
Entity Number: | 207863 |
ZIP code: | 13820 |
County: | Delaware |
Place of Formation: | New York |
Address: | 6459 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNAN DEVELOPMENT CORP. | DOS Process Agent | 6459 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
ROBERT A HARLEM JR | Chief Executive Officer | 6459 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 6459 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-31 | Address | 6459 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 6459 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-02 | 2025-03-31 | Address | 6459 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331003215 | 2025-03-31 | CERTIFICATE OF AMENDMENT | 2025-03-31 |
250302022077 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
240516003833 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
210325060238 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190425060312 | 2019-04-25 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State