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