Name: | ARNOLD PLAINS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1947 (77 years ago) |
Entity Number: | 81201 |
ZIP code: | 12204 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1060 BROADWAY, STE 58520, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM EISNER | DOS Process Agent | 1060 BROADWAY, STE 58520, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
ADAM EISNER | Chief Executive Officer | 1060 BROADWAY, STE 58520, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 1060 BROADWAY, STE 58520, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2017-09-07 | 2024-07-26 | Address | 1 LINDEN PLACE, SUITE 410, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1994-03-03 | 2024-07-26 | Address | 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 1994-03-03 | Address | 384 N.E. 195TH ST, MIAMI, FL, 33179, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726003032 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
170907000566 | 2017-09-07 | CERTIFICATE OF CHANGE | 2017-09-07 |
940303002426 | 1994-03-03 | BIENNIAL STATEMENT | 1993-12-01 |
940111003286 | 1994-01-11 | BIENNIAL STATEMENT | 1993-12-01 |
921217002146 | 1992-12-17 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State