Name: | ARRO SPORTSWEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1962 (63 years ago) |
Date of dissolution: | 03 Jun 1991 |
Entity Number: | 150732 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 397 BRIDGE ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARRO SPORTSWEAR, INC. | DOS Process Agent | 397 BRIDGE ST., BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C292601-2 | 2000-08-24 | ASSUMED NAME CORP DISCONTINUANCE | 2000-08-24 |
C200363-2 | 1993-06-02 | ASSUMED NAME CORP INITIAL FILING | 1993-06-02 |
910603000093 | 1991-06-03 | CERTIFICATE OF DISSOLUTION | 1991-06-03 |
344203 | 1962-09-20 | CERTIFICATE OF INCORPORATION | 1962-09-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11702040 | 0235300 | 1976-03-30 | 800 UNION STREET, New York -Richmond, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-04-01 |
Abatement Due Date | 1976-04-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-04-01 |
Abatement Due Date | 1976-05-24 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 40 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1976-04-01 |
Abatement Due Date | 1976-05-24 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-05-01 |
Abatement Due Date | 1976-05-25 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 5 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State