Name: | ARBOR REALTY SR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2005 (20 years ago) |
Entity Number: | 3149283 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 333 Earle Ovington Blvd., Suite 900, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IVAN KAUFMAN | Chief Executive Officer | 333 EARLE OVINGTON BLVD, SUITE 900, UNIONDALE, NY, United States, 11553 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 333 EARLE OVINGTON BLVD, SUITE 900, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-07 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-10-07 | 2021-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-02-15 | 2013-10-07 | Address | ATTN: JOHN BISHAR, 333 EARLE OVINGTON BOULEVARD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101020304 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230110000033 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210106061004 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190103060434 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007977 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State