ARBON EQUIPMENT CORPORATION

Name: | ARBON EQUIPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1998 (27 years ago) |
Entity Number: | 2263587 |
ZIP code: | 53204 |
County: | Erie |
Place of Formation: | Wisconsin |
Address: | 195 S Rite-Hite Way, Milwaukee, WI, United States, 53204 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICAELA WHITE BOMHACK | Chief Executive Officer | 195 S RITE-HITE WAY, MILWAUKEE, WI, United States, 53204 |
Name | Role | Address |
---|---|---|
ANTONIO P. CATALANO | DOS Process Agent | 195 S Rite-Hite Way, Milwaukee, WI, United States, 53204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 195 S RITE-HITE WAY, MILWAUKEE, WI, 53204, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | 8900 N ARBON DRIVE, MILWAUKEE, WI, 53223, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125000909 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
200513060569 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
SR-86533 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86532 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180509006316 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State