Search icon

ARBOR NATIONAL HOLDINGS, INC.

Company Details

Name: ARBOR NATIONAL HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2269241
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: ATTN: WALTER K. HORN, ESQ., 333 EARLE OVINGTON BLVD., UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 40000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
IVAN KAUFMAN Chief Executive Officer 333 EARLE OVINGTON BLVD., UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: WALTER K. HORN, ESQ., 333 EARLE OVINGTON BLVD., UNIONDALE, NY, United States, 11553

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000888553
Phone:
5168327422

Latest Filings

Form type:
RW
File number:
333-56889
Filing date:
1999-03-10
File:
Form type:
S-1/A
File number:
333-56889
Filing date:
1998-08-04
File:
Form type:
S-1/A
File number:
333-56889
Filing date:
1998-07-27
File:
Form type:
S-1/A
File number:
333-56889
Filing date:
1998-07-23
File:
Form type:
S-1/A
File number:
333-56889
Filing date:
1998-07-07
File:

History

Start date End date Type Value
1998-06-12 2000-12-28 Address ATTN: WALTER HORN, ESQ., 333 EARLE OVINGTON BLVD., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1583783 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020605002753 2002-06-05 BIENNIAL STATEMENT 2002-06-01
001228002466 2000-12-28 BIENNIAL STATEMENT 2000-06-01
980612000709 1998-06-12 CERTIFICATE OF INCORPORATION 1998-06-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State