ARBESIDEAS, INC.

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
Name | Role | Address |
---|---|---|
MARIAN ARBESMAN | Chief Executive Officer | 7954 TRANSIT ROAD #307, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ARBESIDEAS, INC. | DOS Process Agent | 7954 TRANSIT ROAD #307, WILLIAMSVILLE, NY, United States, 14221 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State