AMERICAN REGIONAL CENTER FOR ENTREPRENEURS INC

Name: | AMERICAN REGIONAL CENTER FOR ENTREPRENEURS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2011 (14 years ago) |
Entity Number: | 4105103 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16 middle neck rd, ste 305, GREAT NECK, NY, United States, 11021 |
Principal Address: | 45 N STATION PLAZA STE #214, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 16 middle neck rd, ste 305, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
AMERICAN REGIONAL CENTER FOR ENTREPRENEURS INC | Chief Executive Officer | 45 N STATION PLAZA STE #214, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 16 MIDDLE NECK ROAD, SUITE 305, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 45 N STATION PLAZA STE #214, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-08-21 | Address | 45 N STATION PLAZA STE #214, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-21 | 2025-06-02 | Address | 45 N STATION PLAZA STE 214, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001284 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240821002768 | 2024-08-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-21 |
240506001289 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
210602060404 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190604061307 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State