Name: | ARIZONA INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2002 (23 years ago) |
Entity Number: | 2754254 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CROSSWAYS PARK DRIVE WEST, SUITE 400, WOODBURY, NY, United States, 11797 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARTIN CUNNINGHAM | DOS Process Agent | 60 CROSSWAYS PARK DRIVE WEST, SUITE 400, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-04-15 | 2024-06-28 | Address | 60 CROSSWAYS PARK DRIVE WEST, SUITE 400, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2012-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-03 | 2016-04-15 | Address | 60 CROSSWAYS PARK WEST, SUITE 400, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2010-03-15 | 2010-06-03 | Address | 60 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002213 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
220518001736 | 2022-05-18 | BIENNIAL STATEMENT | 2022-04-01 |
200904000133 | 2020-09-04 | CERTIFICATE OF CHANGE | 2020-09-04 |
200427060445 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
SR-88057 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State