ARISTA OUTFITTERS OF NEW YORK, INC.

Name: | ARISTA OUTFITTERS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1987 (38 years ago) |
Date of dissolution: | 28 Aug 2009 |
Entity Number: | 1138958 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 140 58TH ST, BLDG A SUITE 3E, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 58TH ST, BLDG A SUITE 3E, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
DAVID FUND | Chief Executive Officer | 140 58TH ST, BLDG A SUITE 3E, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-14 | 1997-04-22 | Address | 52-08 GRAND AVENUE, MASPETH, NY, 11378, 3016, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 1997-04-22 | Address | 52-08 GRAND AVENUE, MASPETH, NY, 11378, 3016, USA (Type of address: Principal Executive Office) |
1995-06-14 | 1997-04-22 | Address | 52-08 GRAND AVENUE, MASPETH, NY, 11378, 3016, USA (Type of address: Service of Process) |
1987-01-23 | 1995-06-14 | Address | 450 SEVENTH AVE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090828000223 | 2009-08-28 | CERTIFICATE OF DISSOLUTION | 2009-08-28 |
090113002072 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070124002493 | 2007-01-24 | BIENNIAL STATEMENT | 2007-01-01 |
050310002410 | 2005-03-10 | BIENNIAL STATEMENT | 2005-01-01 |
030210002506 | 2003-02-10 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State