Search icon

ARIZONA OF CANADA INC.

Company Details

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

DOS Process Agent

Name Role Address
MARTIN CUNNINGHAM DOS Process Agent 707 Westchester Ave, Ste 207, White Plains, NY, United States, 10604

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID K MENASHI Chief Executive Officer 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797

History

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)

Filings

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