ARISTA FLAG CORPORATION

Name: | ARISTA FLAG CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1973 (52 years ago) |
Entity Number: | 256591 |
ZIP code: | 12477 |
County: | Nassau |
Place of Formation: | New York |
Address: | 157 W SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN C. SUMA | Chief Executive Officer | 157 W SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 W SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 157 W SAUGERTIES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2007-03-14 | 2025-05-29 | Address | 157 W SAUGERTIES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2007-03-14 | 2025-05-29 | Address | 157 W SAUGERTIES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2007-03-14 | Address | 157 WEST SAUGERTIES RD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2001-04-09 | 2007-03-14 | Address | 157 WEST SAUGERTIES RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529002894 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
20180312076 | 2018-03-12 | ASSUMED NAME LLC INITIAL FILING | 2018-03-12 |
140605002153 | 2014-06-05 | BIENNIAL STATEMENT | 2013-03-01 |
110322003179 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090410002209 | 2009-04-10 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State