Entity Name: | ARENA 3D HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Oct 2016 (8 years ago) |
Branch of: | ARENA 3D HOLDINGS, INC., NEW YORK (Company Number 49826) |
Date of dissolution: | 17 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Mar 2021 (4 years ago) |
Document Number: | F16000004770 |
FEI/EIN Number | 13-5021075 |
Address: | 291 Evans Way, Branchburg, NJ, 08876, US |
Mail Address: | 291 EVANS WAY, BRANCHBURG, NJ, 08876, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Douglas J. Scott | Director | 291 Evans Way, Branchburg, NJ, 08876 |
Giordano Christian | Director | 291 Evans Way, Branchburg, NJ, 08876 |
Heller Jeff | Director | 291 Evans Way, Branchburg, NJ, 08876 |
Lachman Charles | Director | 291 Evans Way, Branchburg, NJ, 08876 |
Lang Steven | Director | 291 Evans Way, Branchburg, NJ, 08876 |
Name | Role | Address |
---|---|---|
Hendry William | Chief Financial Officer | 291 Evans Way, Branchburg, NJ, 08876 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 291 Evans Way, Branchburg, NJ 08876 | No data |
REGISTERED AGENT CHANGED | 2021-03-17 | REGISTERED AGENT REVOKED | No data |
NAME CHANGE AMENDMENT | 2019-07-03 | ARENA 3D HOLDINGS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 291 Evans Way, Branchburg, NJ 08876 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-17 |
ANNUAL REPORT | 2020-05-01 |
Name Change | 2019-07-03 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
Foreign Profit | 2016-10-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State