Search icon

THE ARX GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE ARX GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Apr 2002 (23 years ago)
Date of dissolution: 01 Oct 2019
Entity Number: 2759060
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: ATTENTION: LAWRENCE SIEDLICK, 200 MOTOR PKWY STE D-26, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION: LAWRENCE SIEDLICK, 200 MOTOR PKWY STE D-26, HAUPPAUGE, NY, United States, 11788

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7URX2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-08-15

Contact Information

POC:
SHAMIM AHMED
Phone:
+1 917-428-2785

Form 5500 Series

Employer Identification Number (EIN):
300078508
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-08 2010-07-02 Address ATTENTION: LAWRENCE SIEDLICK, 240 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2002-04-25 2002-05-08 Address ATT: LAWRENCE SIDLICK, 240 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001000058 2019-10-01 ARTICLES OF DISSOLUTION 2019-10-01
150210002022 2015-02-10 BIENNIAL STATEMENT 2014-04-01
100702002861 2010-07-02 BIENNIAL STATEMENT 2010-04-01
091209000685 2009-12-09 CERTIFICATE OF AMENDMENT 2009-12-09
080417002913 2008-04-17 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State