Search icon

ARBORMETRICS SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GEORGE E. GRAHAM JR. Chief Executive Officer 1820 VALLEY ROAD, MEADOWBROOK, PA, United States, 19046

History

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)

Filings

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