Name: | AREDIEN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1999 (26 years ago) |
Entity Number: | 2332911 |
ZIP code: | 12567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 502 Carpenter Hill Road, Pine Plains, NY, United States, 12567 |
Principal Address: | 1111 Crandon Blvd - #C406, Key Biscayne, FL, United States, 33149 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONATIEN LANGLOIS | Chief Executive Officer | 502 CARPENTER HILL ROAD, PINE PLAINS, NY, United States, 12567 |
Name | Role | Address |
---|---|---|
AREDIEN CORP. | DOS Process Agent | 502 Carpenter Hill Road, Pine Plains, NY, United States, 12567 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 502 CARPENTER HILL ROAD, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 12 MILLERS MILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-27 | 2024-02-27 | Address | 502 CARPENTER HILL ROAD, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001082 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
240227003090 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
130220006363 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110314002650 | 2011-03-14 | BIENNIAL STATEMENT | 2011-01-01 |
090107002735 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State