Name: | AR INVESTIGATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2016 (8 years ago) |
Entity Number: | 5012948 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 557 GRAND CONCOURSE, NO.159, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ARMANDO ROSADO | Chief Executive Officer | 557 GRAND CONCOURSE, NO.159, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-12 | 2020-09-25 | Address | 931 MORRIS PARK AVE. 2ND FLOOR, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2016-09-22 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-09-22 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930012105 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007814 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200925060339 | 2020-09-25 | BIENNIAL STATEMENT | 2020-09-01 |
181012006402 | 2018-10-12 | BIENNIAL STATEMENT | 2018-09-01 |
160922010466 | 2016-09-22 | CERTIFICATE OF INCORPORATION | 2016-09-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State