Search icon

NARO, INC.

Company Details

Name: NARO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1987 (38 years ago)
Date of dissolution: 27 Jun 2012
Entity Number: 1167862
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 386 MAIN ST, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 MAIN ST, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
CESARINO DIPPOLITO Chief Executive Officer 386 MAIN ST, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2007-05-25 2009-05-13 Address 386 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2003-05-12 2007-05-25 Address 386 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1999-06-08 2003-05-12 Address 386 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1993-11-09 2003-05-12 Address 386 MAIN STREET, ARMONK, NY, 10505, USA (Type of address: Principal Executive Office)
1993-11-09 2003-05-12 Address 386 MAIN STREET, ARMONK, NY, 10505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120627000485 2012-06-27 CERTIFICATE OF DISSOLUTION 2012-06-27
090513002012 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070525002354 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050622002384 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030512002084 2003-05-12 BIENNIAL STATEMENT 2003-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State