ARP FURNISHING CORP.

Name: | ARP FURNISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1985 (40 years ago) |
Date of dissolution: | 14 Mar 1996 |
Entity Number: | 1004634 |
ZIP code: | 11218 |
County: | New York |
Place of Formation: | New York |
Principal Address: | VIA DELLA PROVIDENZA 63, SAAMEOLA DI RUBANO, PADOVA, Italy |
Address: | 175 PROSPECT PARK SOUTH WEST, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 PROSPECT PARK SOUTH WEST, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
LUIGI OMETTO | Chief Executive Officer | VIA DELLA PROVIDENZA 63, SAAMEOLA DI RUBANO, PADOVA, Italy |
Start date | End date | Type | Value |
---|---|---|---|
1990-05-24 | 1993-03-18 | Address | 175 PROSPECT PARK S.W., APT. 7C, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1987-09-18 | 1990-05-24 | Address | 19 WEST 21ST ST, SUITE 304, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1985-06-14 | 1987-09-18 | Address | 1 WORLD TRADE CENTER, STE 8813, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960314000267 | 1996-03-14 | CERTIFICATE OF DISSOLUTION | 1996-03-14 |
930318002123 | 1993-03-18 | BIENNIAL STATEMENT | 1992-06-01 |
C145036-2 | 1990-05-24 | CERTIFICATE OF AMENDMENT | 1990-05-24 |
B545929-2 | 1987-09-18 | CERTIFICATE OF AMENDMENT | 1987-09-18 |
B237261-2 | 1985-06-14 | CERTIFICATE OF INCORPORATION | 1985-06-14 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State