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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL WEINSTEIN | Chief Executive Officer | 85 FIFTH AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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