Search icon

THE ARKIN GROUP LLC

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE ARKIN GROUP LLC DOS Process Agent 410 PARK AVENUE, SUITE 930, NEW YORK, NY, United States, 10022

History

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)

Filings

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