Name: | A & R VENDING OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1998 (27 years ago) |
Entity Number: | 2264454 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 72-33 GRAND AVE., MASPETH, NY, United States, 11378 |
Principal Address: | 72-33 GRAND AVE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP DE DONA | DOS Process Agent | 72-33 GRAND AVE., MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
PHILIP DE DONA | Chief Executive Officer | 72-33 GRAND AVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-16 | 2006-05-11 | Address | 72-33 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2000-05-30 | 2006-05-11 | Address | 72-33 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2000-05-30 | 2006-05-11 | Address | 72-33 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1998-05-29 | 2004-06-16 | Address | 3393 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120710002675 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
101022002406 | 2010-10-22 | BIENNIAL STATEMENT | 2010-05-01 |
080529002392 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060511003498 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040616002203 | 2004-06-16 | BIENNIAL STATEMENT | 2004-05-01 |
020528002558 | 2002-05-28 | BIENNIAL STATEMENT | 2002-05-01 |
000530002291 | 2000-05-30 | BIENNIAL STATEMENT | 2000-05-01 |
980529000508 | 1998-05-29 | CERTIFICATE OF INCORPORATION | 1998-05-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State