Search icon

ARLINGTON GROUP LLC

Company Details

Name: ARLINGTON GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 2007 (18 years ago)
Date of dissolution: 31 May 2019
Entity Number: 3492195
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

History

Start date End date Type Value
2013-03-06 2015-01-06 Address C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-03-16 2013-03-06 Address 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-03-20 2015-01-06 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-03-20 2011-03-16 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190531000092 2019-05-31 ARTICLES OF DISSOLUTION 2019-05-31
170314006232 2017-03-14 BIENNIAL STATEMENT 2017-03-01
170119006202 2017-01-19 BIENNIAL STATEMENT 2015-03-01
150106000426 2015-01-06 CERTIFICATE OF CHANGE 2015-01-06
130306006958 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110316002876 2011-03-16 BIENNIAL STATEMENT 2011-03-01
090305002505 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070620000840 2007-06-20 CERTIFICATE OF PUBLICATION 2007-06-20
070320001129 2007-03-20 ARTICLES OF ORGANIZATION 2007-03-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State