Search icon

ARK SUB-ONE CORP.

Company Details

Name: ARK SUB-ONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1985 (39 years ago)
Date of dissolution: 20 Jul 2012
Entity Number: 1032246
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 85 FIFTH AVE, NEW YORK, NY, United States, 10003
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL WEINSTEIN Chief Executive Officer 85 FIFTH AVE, NEW YORK, NY, United States, 10003

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1998-01-14 2010-06-15 Address C/O PAUL GOODMAN, 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-10-18 1998-01-14 Address % PAUL GOODMAN, 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-11-25 1998-01-14 Address 158 W. 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-11-25 1998-01-14 Address 158 W. 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1990-05-16 1993-10-18 Address 200 PARK AVENUE, ATT:PAUL S. GOODMAN, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1985-10-15 1990-05-16 Address 645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120720001064 2012-07-20 CERTIFICATE OF MERGER 2012-07-20
100802002908 2010-08-02 BIENNIAL STATEMENT 2009-10-01
100615000593 2010-06-15 CERTIFICATE OF CHANGE 2010-06-15
060105002319 2006-01-05 BIENNIAL STATEMENT 2005-10-01
020206002756 2002-02-06 BIENNIAL STATEMENT 2001-10-01
980114002655 1998-01-14 BIENNIAL STATEMENT 1997-10-01
931018002273 1993-10-18 BIENNIAL STATEMENT 1993-10-01
921125002174 1992-11-25 BIENNIAL STATEMENT 1992-10-01
C141502-2 1990-05-16 CERTIFICATE OF AMENDMENT 1990-05-16
B277432-6 1985-10-15 CERTIFICATE OF INCORPORATION 1985-10-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State