Name: | ARD OF VERMONT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2016 (9 years ago) |
Entity Number: | 4997759 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Vermont |
Foreign Legal Name: | ARD, INC. |
Fictitious Name: | ARD OF VERMONT |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 20 Winooski Falls Way, Suite 400A, Winooski, VT, United States, 05404 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS K. REILLY | Chief Executive Officer | 3475 EAST FOOTHILL BLVD., PASADENA, CA, United States, 91107 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 3475 EAST FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2024-08-08 | Address | 1320 N. COURTHOUSE RD, ARLINGTON, VA, 22201, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-08 | Address | 1320 N. COURTHOUSE RD, ARLINGTON, VA, 22201, USA (Type of address: Chief Executive Officer) |
2019-08-06 | 2020-08-03 | Address | 1320 N. COURTHOUSE RD, ARLINGTON, VA, 22201, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808000048 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
220803001823 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
200803063521 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190806060998 | 2019-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
SR-76286 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76285 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160823000561 | 2016-08-23 | APPLICATION OF AUTHORITY | 2016-08-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State