Name: | ARKIMA ENTERPRISE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1997 (28 years ago) |
Entity Number: | 2186774 |
ZIP code: | 11568 |
County: | Queens |
Place of Formation: | New York |
Address: | 10 BASSPOND DRIVE, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH MOHAN | DOS Process Agent | 10 BASSPOND DRIVE, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
KENNETH MOHAN | Chief Executive Officer | 122-01 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-10 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-09 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-18 | 2024-03-18 | Address | 122-01 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318003071 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
191104061070 | 2019-11-04 | BIENNIAL STATEMENT | 2019-10-01 |
190419060365 | 2019-04-19 | BIENNIAL STATEMENT | 2017-10-01 |
131025002276 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
120919002145 | 2012-09-19 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State