Name: | ARKIN-MEDO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1961 (64 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 138292 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 131-27 FOWLER AVENUE, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID SCHARF | Chief Executive Officer | 131-27 FOWLER AVENUE, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-03 | 1986-09-03 | Shares | Share type: PAR VALUE, Number of shares: 11000000, Par value: 0.01 |
1986-09-03 | 1986-09-03 | Shares | Share type: PAR VALUE, Number of shares: 27800, Par value: 100 |
1978-09-26 | 1986-09-03 | Shares | Share type: PAR VALUE, Number of shares: 27800, Par value: 100 |
1978-09-26 | 1986-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 10300, Par value: 0 |
1966-05-16 | 1978-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1966-05-16 | 1978-09-26 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1961-05-29 | 1966-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1961-05-29 | 2002-09-11 | Address | 480 LEXINGTON AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104997 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030506002447 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
020911002492 | 2002-09-11 | BIENNIAL STATEMENT | 2001-05-01 |
B627667-2 | 1988-04-14 | ASSUMED NAME CORP INITIAL FILING | 1988-04-14 |
B397282-4 | 1986-09-03 | CERTIFICATE OF AMENDMENT | 1986-09-03 |
A795903-4 | 1981-09-08 | CERTIFICATE OF AMENDMENT | 1981-09-08 |
A518516-5 | 1978-09-26 | CERTIFICATE OF AMENDMENT | 1978-09-26 |
728231-3 | 1969-01-09 | CERTIFICATE OF AMENDMENT | 1969-01-09 |
559093-5 | 1966-05-16 | CERTIFICATE OF AMENDMENT | 1966-05-16 |
271216 | 1961-05-29 | CERTIFICATE OF INCORPORATION | 1961-05-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11872108 | 0215600 | 1975-05-01 | 131-27 FOWLER AVENUE, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-05-06 |
Abatement Due Date | 1975-05-29 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-05-06 |
Abatement Due Date | 1975-05-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-05-06 |
Abatement Due Date | 1975-05-29 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-05-06 |
Abatement Due Date | 1975-05-29 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 C01 IV |
Issuance Date | 1975-05-06 |
Abatement Due Date | 1975-05-29 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-05-06 |
Abatement Due Date | 1975-05-29 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1975-05-06 |
Abatement Due Date | 1975-05-29 |
Nr Instances | 12 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1975-05-06 |
Abatement Due Date | 1975-05-29 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1975-05-06 |
Abatement Due Date | 1975-05-29 |
Nr Instances | 2 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1975-05-06 |
Abatement Due Date | 1975-05-29 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State