Search icon

ARBESIDEAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARBESIDEAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2002 (23 years ago)
Date of dissolution: 08 Apr 2020
Entity Number: 2825123
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 7954 TRANSIT ROAD #307, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIAN ARBESMAN Chief Executive Officer 7954 TRANSIT ROAD #307, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
ARBESIDEAS, INC. DOS Process Agent 7954 TRANSIT ROAD #307, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

CAGE Code:
7BCN4
UEI Expiration Date:
2016-02-05

Business Information

Activation Date:
2015-02-09
Initial Registration Date:
2014-11-27

Commercial and government entity program

CAGE number:
7BCN4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
HARVEY ARBESMAN

History

Start date End date Type Value
2010-10-15 2014-10-01 Address 19 HOPKINS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2010-10-15 2014-10-01 Address 19 HOPKINS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2010-10-15 2014-10-01 Address 19 HOPKINS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-12-06 2010-10-15 Address 19 HOPKINS RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2004-12-06 2010-10-15 Address 19 HOPKINS RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408000397 2020-04-08 CERTIFICATE OF DISSOLUTION 2020-04-08
161013006022 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141001006311 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121022006348 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101015002912 2010-10-15 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State