Search icon

THE ARNOT MALL BARBER SHOP, INC.

Company Details

Name: THE ARNOT MALL BARBER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1979 (46 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 567646
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 3300 CHAMBERS ROAD, STE 5056, HORSEHEADS, NY, United States, 14845
Principal Address: 132 DAFFODIL DRIVE, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3300 CHAMBERS ROAD, STE 5056, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
CLEAVUS WATTS Chief Executive Officer 132 DAFFODIL DRIVE, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2007-07-13 2021-11-30 Address 3300 CHAMBERS ROAD, STE 5056, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1993-09-16 2007-07-13 Address 3000 CHAMBERS ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1993-03-24 2021-11-30 Address 132 DAFFODIL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1979-07-06 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-07-06 1993-09-16 Address 3000 CHAMBERS RD, HORSEHEEDS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211130000412 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190705060023 2019-07-05 BIENNIAL STATEMENT 2019-07-01
20181221003 2018-12-21 ASSUMED NAME LLC INITIAL FILING 2018-12-21
170728006001 2017-07-28 BIENNIAL STATEMENT 2017-07-01
160314006220 2016-03-14 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47490.00
Total Face Value Of Loan:
47490.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State