Search icon

ARLINAL INC

Company Details

Name: ARLINAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2021 (4 years ago)
Entity Number: 5916798
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 19 DOVE ST STE 304, ALBANY, NY, United States, 12210

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
XIAOBING CHEN Chief Executive Officer 19 DOVE ST STE 304, ALBANY, NY, United States, 12210

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 1445 WOODMONT LN NW NUM 966, ATLANTA, GA, 30318, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 19 DOVE ST STE 304, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2023-03-16 2025-01-17 Address 1445 WOODMONT LN NW NUM 966, ATLANTA, GA, 30318, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-01-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-16 2025-01-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-03-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-13 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-01-13 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000048 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230316003996 2023-03-16 BIENNIAL STATEMENT 2023-01-01
220930014325 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929010198 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210113010356 2021-01-13 CERTIFICATE OF INCORPORATION 2021-01-13

Date of last update: 22 Mar 2025

Sources: New York Secretary of State