Name: | ARLINGTON SPECIALTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1972 (53 years ago) |
Date of dissolution: | 03 May 2011 |
Entity Number: | 241894 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 3384, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 1427 ROUTE 44, STE F, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY MANFREDI | Chief Executive Officer | 1427 ROUTE 44, STE F, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3384, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-23 | 2006-07-06 | Address | 425-9 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2004-07-23 | 2006-07-06 | Address | 425-9 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2002-07-11 | 2004-07-23 | Address | 425-9 MANCHESTER RD., POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2002-07-11 | 2004-07-23 | Address | 425-9 MANCHESTER RD., POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2002-07-11 | 2004-07-23 | Address | PO BOX 3384, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110503000139 | 2011-05-03 | CERTIFICATE OF DISSOLUTION | 2011-05-03 |
100721002509 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
080808002162 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
060706002314 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
20050311009 | 2005-03-11 | ASSUMED NAME CORP INITIAL FILING | 2005-03-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State