Name: | ARIZONA OF CANADA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2006 (19 years ago) |
Entity Number: | 3357340 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797 |
Address: | 707 Westchester Ave, Ste 207, White Plains, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN CUNNINGHAM | DOS Process Agent | 707 Westchester Ave, Ste 207, White Plains, NY, United States, 10604 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID K MENASHI | Chief Executive Officer | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2012-05-25 | 2016-10-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-01 | 2024-06-28 | Address | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2010-07-01 | 2024-06-28 | Address | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2010-03-18 | 2010-07-01 | Address | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002147 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
220922002965 | 2022-09-22 | BIENNIAL STATEMENT | 2022-05-01 |
200610002006 | 2020-06-10 | BIENNIAL STATEMENT | 2020-05-01 |
180601002058 | 2018-06-01 | BIENNIAL STATEMENT | 2018-05-01 |
161021000183 | 2016-10-21 | CERTIFICATE OF CHANGE | 2016-10-21 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State