ARNPRIOR RAPID MANUFACTURING SOLUTIONS, INC.

Name: | ARNPRIOR RAPID MANUFACTURING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2007 (18 years ago) |
Entity Number: | 3601780 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | ATTN: FRANCES ZUJKOWSKI, ESQ., 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, United States, 10019 |
Principal Address: | 2400 MT. READ BLVD, BUILDING 205, DOOR 55, ROCHESTER, NY, United States, 14650 |
Name | Role | Address |
---|---|---|
C/O WHITE AND WILLIAMS LLP | DOS Process Agent | ATTN: FRANCES ZUJKOWSKI, ESQ., 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LEONARD M. LEVIE | Chief Executive Officer | 1465 EAST PUTNAM AVENUE, SUITE 229, OLD GREENWICH, CT, United States, 06870 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-07 | 2011-12-28 | Address | 1465 EAST PUTNAM AVENUE, SUITE 229, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer) |
2007-12-06 | 2016-05-25 | Address | ATTN: FRANCES R ZUJKOWSKI ESQ, ONE PENN PLAZA, STE 1801, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160525000391 | 2016-05-25 | CERTIFICATE OF CHANGE | 2016-05-25 |
140116002243 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
111228002563 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091207002550 | 2009-12-07 | BIENNIAL STATEMENT | 2009-12-01 |
071206000160 | 2007-12-06 | APPLICATION OF AUTHORITY | 2007-12-06 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State