Name: | ARNOLD JOHNSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1977 (48 years ago) |
Date of dissolution: | 20 Oct 2016 |
Entity Number: | 455944 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 337 N MAIN ST, SUITE 11, NEW CITY, NY, United States, 10956 |
Principal Address: | 256 VIOLA ROAD, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FENSTER & KURLAND | DOS Process Agent | 337 N MAIN ST, SUITE 11, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ARNOLD JOHNSON | Chief Executive Officer | 256 VIOLA ROAD, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-22 | 2007-11-19 | Address | 337 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1992-12-08 | 2005-12-22 | Address | 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1992-12-08 | 2007-11-19 | Address | 256 VIOLA ROAD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1992-12-08 | 2007-11-19 | Address | 256 VIOLA ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1987-06-05 | 1992-12-08 | Address | 337 NORTH MAIN ST., POB 426 SUITE 11A, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161020000126 | 2016-10-20 | CERTIFICATE OF DISSOLUTION | 2016-10-20 |
20141028005 | 2014-10-28 | ASSUMED NAME CORP INITIAL FILING | 2014-10-28 |
131212002331 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111206002666 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091030002404 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State