Name: | C. R. ARFMANN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2017 (8 years ago) |
Entity Number: | 5140427 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 223 Wall St. Ste. 1055, Huntington, NY, United States, 11743 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES ARFMANN | Chief Executive Officer | 223 WALL ST. STE.1055, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
CHARLES ARFMANN | DOS Process Agent | 223 Wall St. Ste. 1055, Huntington, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
CHARLES ARFMANN | Agent | 57 CUTTER PL, WEST BABYLON, NY, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 223 WALL ST. STE.1055, 10 D, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 223 WALL ST. STE.1055, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 57 CUTTER PL, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 223 WALL ST. STE.1055, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 57 CUTTER PL, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501033460 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230511000610 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
210503060730 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
191119000690 | 2019-11-19 | CERTIFICATE OF CHANGE | 2019-11-19 |
190502060277 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State