ARISTA 770 CORP.

Name: | ARISTA 770 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1972 (53 years ago) |
Entity Number: | 235745 |
ZIP code: | 11357 |
County: | Nassau |
Place of Formation: | New York |
Address: | 160-32 WILLETS POINT BLVD., WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BISNOFF | Chief Executive Officer | 160-32 WILLETS POINT BLVD., WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
C/O RICHARD E BISNOFF | DOS Process Agent | 160-32 WILLETS POINT BLVD., WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2024-09-10 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2018-08-06 | 2020-08-03 | Address | 160-32 WILLETS POINT BLVD., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2002-07-24 | 2018-08-06 | Address | 1444 ERIC LN, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2002-07-24 | 2018-08-06 | Address | 1444 ERIC LN, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2002-07-24 | 2018-08-06 | Address | 1444 ERIC LN, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060928 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180806006298 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
140916006816 | 2014-09-16 | BIENNIAL STATEMENT | 2014-08-01 |
101029002238 | 2010-10-29 | BIENNIAL STATEMENT | 2010-08-01 |
080902003077 | 2008-09-02 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State