Search icon

ARTHUR ROTHLEIN AGENCY INC.

Headquarter

Company Details

Name: ARTHUR ROTHLEIN AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1979 (46 years ago)
Entity Number: 533496
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 215 GOLF LANE, HEWLETT HARBOR, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR ROTHLEIN AGENCY INC. DOS Process Agent 215 GOLF LANE, HEWLETT HARBOR, NY, United States, 11557

Chief Executive Officer

Name Role Address
HARRIETT ROTHLEIN Chief Executive Officer 215 GOLF LANE, HEWLETT HARBOR, NY, United States, 11557

Links between entities

Type:
Headquarter of
Company Number:
0627394
State:
KENTUCKY

History

Start date End date Type Value
2009-01-12 2015-02-03 Address 201-11 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2009-01-12 2015-02-03 Address 201-11 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2009-01-12 2015-02-03 Address 201-11 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2005-11-17 2009-01-12 Address 201 EAST MERRICK RD., STE 11, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2005-11-17 2009-01-12 Address 201 EAST MERRICK RD., STE 11, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200219037 2020-02-19 ASSUMED NAME LLC INITIAL FILING 2020-02-19
150203006957 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130219002295 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110218002296 2011-02-18 BIENNIAL STATEMENT 2011-01-01
090112003311 2009-01-12 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State