Name: | A.R.S. ABSTRACT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1987 (38 years ago) |
Date of dissolution: | 23 May 2018 |
Entity Number: | 1166921 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2900 WESTCHESTER AVENUE, STE. 102, PURCHASE, NY, United States, 10577 |
Principal Address: | 42-40 BELL BLVD, SUITE 400, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KAZAZIS | Chief Executive Officer | 42-40 BELL BLVD, SUITE 400, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2900 WESTCHESTER AVENUE, STE. 102, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-10 | 2008-03-11 | Address | 42-40 BELL BLVD, SUITE 400, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1994-08-04 | 2007-07-10 | Address | 36-12 34TH AVE., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1987-04-30 | 1994-08-04 | Address | 28-09 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180523000818 | 2018-05-23 | CERTIFICATE OF DISSOLUTION | 2018-05-23 |
080311000680 | 2008-03-11 | CERTIFICATE OF CHANGE | 2008-03-11 |
070710002631 | 2007-07-10 | BIENNIAL STATEMENT | 2005-04-01 |
940804000203 | 1994-08-04 | CERTIFICATE OF CHANGE | 1994-08-04 |
B490590-4 | 1987-04-30 | CERTIFICATE OF INCORPORATION | 1987-04-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State