AR FOUNDATION CONSULTANTS, INC.

Name: | AR FOUNDATION CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1990 (35 years ago) |
Date of dissolution: | 05 Dec 2013 |
Entity Number: | 1492767 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 13 BANNOCK COURT, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 BANNOCK COURT, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
ALAN ROTHENBERG | Chief Executive Officer | 13 BANNOCK COURT, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-21 | 1996-12-27 | Address | 13 BANNOCK COURT, SUFFERN, NY, 10977, USA (Type of address: Principal Executive Office) |
1990-12-04 | 1996-12-27 | Address | 16 BALMORAL DRIVE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131205000017 | 2013-12-05 | CERTIFICATE OF DISSOLUTION | 2013-12-05 |
081208002713 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061127002255 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050315002190 | 2005-03-15 | BIENNIAL STATEMENT | 2004-12-01 |
021205002775 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State