ARNMARK COMPANY, INC.

Name: | ARNMARK COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1961 (64 years ago) |
Date of dissolution: | 21 Jan 2000 |
Entity Number: | 140189 |
ZIP code: | 11576 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 OVERHILL LANE, ROSLYN, NY, United States, 11576 |
Principal Address: | C/O ARNOLD MARKS, 7 OVERHILL LANE, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 OVERHILL LANE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
ARNOLD S MARKS | Chief Executive Officer | 7 OVERHILL LANE, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-06 | 1999-09-02 | Address | 218-39 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 00000, USA (Type of address: Service of Process) |
1993-04-07 | 1999-09-02 | Address | 218-39 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, 11429, 1236, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 1999-09-02 | Address | 218-39 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, 11429, 1236, USA (Type of address: Principal Executive Office) |
1961-08-10 | 1997-08-06 | Address | 218-39 HEMPSTEAD AVE., QUEENS VILLAGE, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000121000474 | 2000-01-21 | CERTIFICATE OF DISSOLUTION | 2000-01-21 |
990902002403 | 1999-09-02 | BIENNIAL STATEMENT | 1999-08-01 |
990225000570 | 1999-02-25 | CERTIFICATE OF AMENDMENT | 1999-02-25 |
970806002399 | 1997-08-06 | BIENNIAL STATEMENT | 1997-08-01 |
000053005095 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State