Search icon

ARLEN APARTMENTS INC.

Company Details

Name: ARLEN APARTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1982 (43 years ago)
Date of dissolution: 24 Mar 2023
Entity Number: 803505
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530
Principal Address: 377 OAK ST, SUITE 110, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARLEN APARTMENTS INC. DOS Process Agent 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DENISE R. COYLE Chief Executive Officer 377 OAK ST, SUITE 110, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2014-11-24 2023-06-15 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-11-24 2023-06-15 Address 377 OAK ST, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-10-30 2014-11-24 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-10-30 2014-11-24 Address 377 OAK ST, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-12-29 2006-10-30 Address 377 OAK ST, STE 401, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615000165 2023-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-24
201117060520 2020-11-17 BIENNIAL STATEMENT 2020-11-01
181102006046 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161122006134 2016-11-22 BIENNIAL STATEMENT 2016-11-01
141124006261 2014-11-24 BIENNIAL STATEMENT 2014-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State