Search icon

ARENA 3D HOLDINGS, INC.

Headquarter

Company Details

Name: ARENA 3D HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1937 (88 years ago)
Entity Number: 49826
ZIP code: 08876
County: New York
Place of Formation: New York
Address: 291 Evans Way, Branchburg, NJ, United States, 08876

Shares Details

Shares issued 268

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LANG Chief Executive Officer 291 EVANS WAY, BRANCHBURG, NJ, United States, 08876

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ARENA 3D HOLDINGS, INC. DOS Process Agent 291 Evans Way, Branchburg, NJ, United States, 08876

Links between entities

Type:
Headquarter of
Company Number:
1044414
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F16000004770
State:
FLORIDA
Type:
Headquarter of
Company Number:
1185003
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_70872056
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
497F7
UEI Expiration Date:
2020-08-14

Business Information

Activation Date:
2019-08-26
Initial Registration Date:
2006-01-06

Legal Entity Identifier

LEI Number:
54930068T5UV3HGFIO30

Registration Details:

Initial Registration Date:
2017-09-08
Next Renewal Date:
2018-09-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 291 EVANS WAY, BRANCHBURG, NJ, 08876, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
2021-07-01 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
2021-01-06 2025-01-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-19 2021-01-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003567 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230105002544 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210106062110 2021-01-06 BIENNIAL STATEMENT 2021-01-01
191119000950 2019-11-19 CERTIFICATE OF CHANGE 2019-11-19
190410000330 2019-04-10 CERTIFICATE OF AMENDMENT 2019-04-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P03DTM0022
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-02-07
Description:
OFFICE SUPPLIES
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES

Date of last update: 19 Mar 2025

Sources: New York Secretary of State