Name: | ARBORMETRICS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2007 (17 years ago) |
Date of dissolution: | 17 Jul 2017 |
Entity Number: | 3605448 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 708 BLAIR MILL ROAD, WILLOW GROVE, PA, United States, 19090 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GEORGE E. GRAHAM JR. | Chief Executive Officer | 1820 VALLEY ROAD, MEADOWBROOK, PA, United States, 19046 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-16 | 2012-01-12 | Address | 1591 HAMPTON ROAD, MEADOWBROOK, PA, 19046, USA (Type of address: Chief Executive Officer) |
2009-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-14 | 2009-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48780 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48779 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170717000057 | 2017-07-17 | CERTIFICATE OF TERMINATION | 2017-07-17 |
151216006034 | 2015-12-16 | BIENNIAL STATEMENT | 2015-12-01 |
131211006155 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
120112002328 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091216002348 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071214000494 | 2007-12-14 | APPLICATION OF AUTHORITY | 2007-12-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State