Search icon

NORTH ARROWHEAD-MINEOLA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH ARROWHEAD-MINEOLA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2000 (25 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 2462167
ZIP code: 91203
County: New York
Place of Formation: Delaware
Address: 801 N. BRAND BLVD. #800, GLENDALE, CA, United States, 91203
Principal Address: 801 N BRAND BLVD, STE 800, GLENDALE, CA, United States, 91203

DOS Process Agent

Name Role Address
C/O AMERCIAN REALTY ADVISORS DOS Process Agent 801 N. BRAND BLVD. #800, GLENDALE, CA, United States, 91203

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
STANLEY L IEZMAN Chief Executive Officer 801 N BRAND BLVD, STE 800, GLENDALE, CA, United States, 91203

History

Start date End date Type Value
2008-05-16 2009-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-17 2008-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-02-17 2008-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-01-26 2004-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-01-14 2004-01-26 Address 3424 PEACHTREE RD NE, STE 800, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090429000241 2009-04-29 CERTIFICATE OF TERMINATION 2009-04-29
090429000246 2009-04-29 CERTIFICATE OF CHANGE 2009-04-29
080516000011 2008-05-16 CERTIFICATE OF CHANGE 2008-05-16
080201002372 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060217003035 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State