Name: | ARISTADATA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1977 (48 years ago) |
Entity Number: | 450229 |
ZIP code: | 12572 |
County: | New York |
Place of Formation: | New York |
Address: | ONE ARISTA TERRACE, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID R CAPLAN | Chief Executive Officer | 800 OCEAN DRIVE / PH5, PALM BEACH GARDENS, FL, United States, 33408 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE ARISTA TERRACE, RHINEBECK, NY, United States, 12572 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2007-10-29 | 2010-09-08 | Address | 800 OCEAN DRIVE PH5, PALM BEACH GARDENS, FL, 33408, USA (Type of address: Chief Executive Officer) |
2007-10-29 | 2010-09-08 | Address | ONE ARISTA TERRACE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2006-10-04 | 2007-10-29 | Address | ONE ARISTA TERRACE, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2006-10-04 | 2010-09-08 | Address | ONE ARISTA TERRACE, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1977-10-04 | 2007-10-29 | Address | 522 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141126073 | 2014-11-26 | ASSUMED NAME CORP DISCONTINUANCE | 2014-11-26 |
20141119017 | 2014-11-19 | ASSUMED NAME CORP INITIAL FILING | 2014-11-19 |
100908002616 | 2010-09-08 | BIENNIAL STATEMENT | 2009-10-01 |
071029002792 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
061004002316 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State