Name: | ARENA REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1969 (56 years ago) |
Entity Number: | 280012 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 307 EAST 44TH ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 30 UTOPIA COURT, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENRICO ARENA | Chief Executive Officer | 30 UTOPIA COURT, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
LOUIS M MERINGOLO | DOS Process Agent | 307 EAST 44TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 2013-08-02 | Address | 422 EDGEGROVE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2013-08-02 | Address | 6209 9TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1969-07-24 | 1997-07-17 | Address | 307 E. 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130802002524 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110822002911 | 2011-08-22 | BIENNIAL STATEMENT | 2011-07-01 |
090804002437 | 2009-08-04 | BIENNIAL STATEMENT | 2009-07-01 |
070717002967 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050921002731 | 2005-09-21 | BIENNIAL STATEMENT | 2005-07-01 |
030714002365 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010716002654 | 2001-07-16 | BIENNIAL STATEMENT | 2001-07-01 |
C289966-2 | 2000-06-19 | ASSUMED NAME CORP INITIAL FILING | 2000-06-19 |
990723002164 | 1999-07-23 | BIENNIAL STATEMENT | 1999-07-01 |
970717002686 | 1997-07-17 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State