-
Home Page
›
-
Counties
›
-
New York
›
-
10166
›
-
ARK COLUMBUS CORP.
Company Details
Name: |
ARK COLUMBUS CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 May 1986 (39 years ago)
|
Date of dissolution: |
25 Jan 1992 |
Entity Number: |
1086317 |
ZIP code: |
10166
|
County: |
New York |
Place of Formation: |
New York |
Address: |
200 PARK AVENUE, ATT:PAUL S. GOODMAN, NEW YORK, NY, United States, 10166 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
%WHITMAN & RANSOM
|
DOS Process Agent
|
200 PARK AVENUE, ATT:PAUL S. GOODMAN, NEW YORK, NY, United States, 10166
|
History
Start date |
End date |
Type |
Value |
1986-05-29
|
1990-05-16
|
Address
|
ARK RESTAURANTS CORP., 215 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
920122000231
|
1992-01-22
|
CERTIFICATE OF MERGER
|
1992-01-25
|
C141503-2
|
1990-05-16
|
CERTIFICATE OF AMENDMENT
|
1990-05-16
|
B364103-3
|
1986-05-29
|
CERTIFICATE OF INCORPORATION
|
1986-05-29
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9404852
|
Fair Labor Standards Act
|
1994-07-01
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1994-07-01
|
Termination Date |
1995-06-15
|
Date Issue Joined |
1995-03-15
|
Section |
0201
|
Parties
Name |
ADAMS,
|
Role |
Plaintiff
|
|
Name |
ARK COLUMBUS CORP.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State