ARCADY HOME IMPROVEMENT INC.

Name: | ARCADY HOME IMPROVEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2006 (19 years ago) |
Entity Number: | 3389664 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 549 READE AVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARKADIUSZ GOBIECKI | Chief Executive Officer | 549 READE AVE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 549 READE AVE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-17 | 2025-05-15 | Address | 549 READE AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2008-07-17 | 2025-05-15 | Address | 549 READE AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2006-07-18 | 2008-07-17 | Address | 549 READE AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2006-07-18 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515003948 | 2025-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-06 |
120820002784 | 2012-08-20 | BIENNIAL STATEMENT | 2012-07-01 |
100811002428 | 2010-08-11 | BIENNIAL STATEMENT | 2010-07-01 |
080717003028 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060718000574 | 2006-07-18 | CERTIFICATE OF INCORPORATION | 2006-07-18 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State