Name: | ARNOLD PRINTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1984 (40 years ago) |
Entity Number: | 961715 |
ZIP code: | 14851 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 604 WEST GREEN ST / PO BOX 217, ITHACA, NY, United States, 14851 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIAN BECKER | Chief Executive Officer | 604 WEST GREEN ST / PO BOX 217, ITHACA, NY, United States, 14851 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 604 WEST GREEN ST / PO BOX 217, ITHACA, NY, United States, 14851 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-15 | 2016-12-08 | Address | 604 WEST GREEN ST / PO BOX 217, ITHACA, NY, 14851, 0217, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 2010-12-15 | Address | 604 W GREEN ST, PO BOX 217, ITHACA, NY, 14851, 0217, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 2010-12-15 | Address | 604 WEST GREEN ST, PO BOX 217, ITHACA, NY, 14851, 0217, USA (Type of address: Principal Executive Office) |
1995-05-12 | 2010-12-15 | Address | 604 W GREEN ST, PO BOX 217, ITHACA, NY, 14851, 0217, USA (Type of address: Service of Process) |
1984-12-20 | 1995-05-12 | Address | 416 E. STATE ST., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218060092 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
181203006354 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161208006407 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141208007258 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
101215002835 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State