ARETE FULL SPECTRUM VOICE & DATA SOLUTIONS INC.

Name: | ARETE FULL SPECTRUM VOICE & DATA SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2014 (11 years ago) |
Entity Number: | 4586512 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 700000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN-PAUL COURT | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 23 MARTA RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-06-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-06-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-08 | 2024-06-24 | Address | 23 MARTA RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624002392 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
220930016701 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017336 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220706003142 | 2022-07-06 | BIENNIAL STATEMENT | 2022-06-01 |
200708060369 | 2020-07-08 | BIENNIAL STATEMENT | 2020-06-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State