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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 756 MEDFORD AVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
ANTHONY BONUENTRE | Chief Executive Officer | 756 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763 |
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) |
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