Name: | THE ARKIN GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 May 2000 (25 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 2506713 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 410 PARK AVENUE, SUITE 930, NEW YORK, NY, United States, 10022 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DM8CL7JJB3K8 | 2024-06-21 | 1 E 66TH ST APT 3E, NEW YORK, NY, 10065, 5862, USA | 590 MADISON AVE FL 21, NEW YORK, NY, 10022, 2545, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.thearkingroup.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-06-26 |
Initial Registration Date | 2012-06-22 |
Entity Start Date | 2000-05-04 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541690, 561611, 922120 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN DEVINE |
Role | PRESIDENT |
Address | 590 MADISON AVE FL 21, NEW YORK, NY, 10022, 2545, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN DEVINE |
Role | PRESIDENT |
Address | 590 MADISON AVE FL 21, NEW YORK, NY, 10022, 2545, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6SGA1 | Active | Non-Manufacturer | 2012-07-06 | 2024-05-23 | 2029-05-23 | 2025-05-21 | |||||||||||||||
|
POC | JOHN DEVINE |
Phone | +1 212-333-0204 |
Fax | +1 212-333-0246 |
Address | 1 E 66TH ST APT 3E, NEW YORK, NY, 10065 5862, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE ARKIN GROUP LLC | DOS Process Agent | 410 PARK AVENUE, SUITE 930, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-26 | 2020-05-05 | Address | 750 LEXINGTON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-05-02 | 2016-04-26 | Address | 590 MADISON AVE 35TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-05-04 | 2002-05-02 | Address | 590 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230019063 | 2024-12-30 | CERTIFICATE OF MERGER | 2024-12-30 |
200505061318 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
160426000018 | 2016-04-26 | CERTIFICATE OF AMENDMENT | 2016-04-26 |
120508006621 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100526002206 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080508002196 | 2008-05-08 | BIENNIAL STATEMENT | 2008-05-01 |
040423002361 | 2004-04-23 | BIENNIAL STATEMENT | 2004-05-01 |
020502002141 | 2002-05-02 | BIENNIAL STATEMENT | 2002-05-01 |
000719000349 | 2000-07-19 | AFFIDAVIT OF PUBLICATION | 2000-07-19 |
000719000345 | 2000-07-19 | AFFIDAVIT OF PUBLICATION | 2000-07-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State