Name: | ARBEIT SOFTWARE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2013 (12 years ago) |
Entity Number: | 4472103 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2025-01-28 | Address | 50 FOUNTAIN PLZ., STE. 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2021-03-31 | 2023-10-03 | Address | 50 FOUNTAIN PLZ., STE. 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2019-10-08 | 2021-03-31 | Address | 678 SHERIDAN DR., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2018-05-10 | 2019-10-08 | Address | 501 JOHN JAMES AUDOBON PKWY, #102, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2013-10-11 | 2021-03-31 | Address | 3411 DELAWARE AVE, SUITE 101, KENMORE, NY, 14217, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001235 | 2025-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-27 |
231003001101 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211013000365 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
210331000229 | 2021-03-31 | CERTIFICATE OF CHANGE | 2021-03-31 |
191008060042 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State