Search icon

ARS FINANCIAL SERVICES, INC.

Headquarter

Company Details

Name: ARS FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1984 (41 years ago)
Entity Number: 930765
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 500 NORTH BROADWAY, STE 260, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY R SPATAFORE CFP Chief Executive Officer 500 NORTH BROADWAY, STE 260, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
ANTHONY R SPATAFORE CFP DOS Process Agent 500 NORTH BROADWAY, STE 260, JERICHO, NY, United States, 11753

Links between entities

Type:
Headquarter of
Company Number:
F08000004434
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133223208
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-05 2004-08-05 Address 125 FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-02-05 2004-08-05 Address 125 FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-02-05 2004-08-05 Address 125 FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1984-07-17 1993-02-05 Address 125 FRANKLIN AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100827002168 2010-08-27 BIENNIAL STATEMENT 2010-07-01
080716002508 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060623002519 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040805002243 2004-08-05 BIENNIAL STATEMENT 2004-07-01
020617002171 2002-06-17 BIENNIAL STATEMENT 2002-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State