Name: | ARLANTICO-SALZMANN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1998 (27 years ago) |
Date of dissolution: | 25 Oct 2017 |
Entity Number: | 2253618 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 242 HARWICH ST, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 HARWICH ST, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
ELIZABETH S. ARLANTICO | Chief Executive Officer | 242 HARWICH ST, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-06 | 2002-05-10 | Address | 620 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1998-04-27 | 2000-06-06 | Address | 242 HARWICH STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171025000315 | 2017-10-25 | CERTIFICATE OF DISSOLUTION | 2017-10-25 |
140416006112 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
120516002919 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100415002851 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080606002066 | 2008-06-06 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State