Search icon

A.R.S. ABSTRACT LTD.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN KAZAZIS Chief Executive Officer 42-40 BELL BLVD, SUITE 400, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2900 WESTCHESTER AVENUE, STE. 102, PURCHASE, NY, United States, 10577

Form 5500 Series

Employer Identification Number (EIN):
112862767
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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