HELENE ARPELS, INC.

Name: | HELENE ARPELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1961 (64 years ago) |
Date of dissolution: | 10 Aug 2009 |
Entity Number: | 142253 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 470 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELENE ARPELS | Chief Executive Officer | 470 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HELENE ARPELS | DOS Process Agent | 470 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-29 | 2001-10-30 | Address | 470 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-04-24 | 2001-10-30 | Address | 470 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 2001-10-30 | Address | 470 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1961-11-02 | 1997-12-29 | Address | 360 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090810000523 | 2009-08-10 | CERTIFICATE OF DISSOLUTION | 2009-08-10 |
031027002600 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011030002522 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
000121002529 | 2000-01-21 | BIENNIAL STATEMENT | 1999-11-01 |
971229002385 | 1997-12-29 | BIENNIAL STATEMENT | 1997-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State