Search icon

A.R.A. ENTERPRISES CORP.

Company Details

Name: A.R.A. ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2001 (24 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 2614183
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 756 MEDFORD AVE, MEDFORD, NY, United States, 11763
Principal Address: 756 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 756 MEDFORD AVE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
ANTHONY BONUENTRE Chief Executive Officer 756 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2007-03-29 2024-06-24 Address 756 MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2007-03-29 2018-09-19 Address 756 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2007-03-29 2024-06-24 Address 756 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2003-03-21 2007-03-29 Address 60 SOUTHAVEN AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2003-03-21 2007-03-29 Address 60 SOUTHAVEN AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240624001800 2024-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-06
180919006293 2018-09-19 BIENNIAL STATEMENT 2017-03-01
130404002136 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110908002144 2011-09-08 BIENNIAL STATEMENT 2011-03-01
090224002119 2009-02-24 BIENNIAL STATEMENT 2009-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State