Search icon

ARABY SERVICE CORP.

Company Details

Name: ARABY SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1954 (71 years ago)
Entity Number: 93236
ZIP code: 11552
County: New York
Place of Formation: New York
Principal Address: 629 ADAMS PLACE, W HEMPSTEAD, NY, United States, 11552
Address: 629 Adams Place, Unit 202, W. Hempstead, FL, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD RUMELT Chief Executive Officer 8022 PLAYERS COVE DRIVE, UNIT 202, NAPLES, FL, United States, 34113

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 629 Adams Place, Unit 202, W. Hempstead, FL, United States, 11552

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 8022 PLAYERS COVE DRIVE, UNIT 202, NAPLES, FL, 34113, USA (Type of address: Chief Executive Officer)
2017-07-20 2024-01-01 Address 8022 PLAYERS COVE DRIVE, UNIT 202, NAPLES, FL, 34113, USA (Type of address: Chief Executive Officer)
2017-07-07 2024-01-01 Address 8022 PLAYERS COVE DRIVE, UNIT, 202, NAPLES, FL, 34113, USA (Type of address: Service of Process)
2008-01-02 2017-07-20 Address 76-16 267TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2008-01-02 2017-07-20 Address 76-16 267TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240101041739 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220125004005 2022-01-25 BIENNIAL STATEMENT 2022-01-25
170720002054 2017-07-20 BIENNIAL STATEMENT 2016-01-01
170707000248 2017-07-07 CERTIFICATE OF CHANGE 2017-07-07
140210002447 2014-02-10 BIENNIAL STATEMENT 2014-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State