Name: | ARBIACNE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2006 (18 years ago) |
Entity Number: | 3437180 |
ZIP code: | 10970 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10970 |
Principal Address: | 1515 Route 202, #188, CARE OF JOSEPH TINGER, Pomona, NY, United States, 10970 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10970 |
Name | Role | Address |
---|---|---|
JOSEPH TINGER | Chief Executive Officer | PO BOX 188, POMONA, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | PO BOX 188, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | PO BOX 85, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-12-03 | 2025-03-04 | Address | PO BOX 85, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
2006-11-14 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-11-14 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005546 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
SR-93647 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
081203002991 | 2008-12-03 | BIENNIAL STATEMENT | 2008-11-01 |
061114000366 | 2006-11-14 | CERTIFICATE OF INCORPORATION | 2006-11-14 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State