Name: | ARBONITE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2010 (14 years ago) |
Entity Number: | 4001775 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | P & R INDUSTRIES, INC. |
Fictitious Name: | ARBONITE |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1500 GWYNEDD VIEW ROAD, NORTH WALES, PA, United States, 19454 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER C. FRITCHMAN | Chief Executive Officer | 3826 OLD EASTON ROAD, DOYLESTOWN, PA, United States, 18902 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, SUITE 202, NEW YORK, PA, 10011, USA (Type of address: Service of Process) |
2012-09-20 | 2014-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-30 | 2012-09-20 | Address | 875 AVENUE OF AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102239 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140903006723 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
121024006030 | 2012-10-24 | BIENNIAL STATEMENT | 2012-09-01 |
120920000055 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
100930000349 | 2010-09-30 | APPLICATION OF AUTHORITY | 2010-09-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State