Name: | ARBAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1991 (34 years ago) |
Date of dissolution: | 06 Jan 2012 |
Entity Number: | 1544194 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 306 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 306 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
GREGORY SHLIOMOVICH | Chief Executive Officer | 306 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-04 | 2005-05-18 | Address | 306 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2001-05-04 | 2005-05-18 | Address | 306 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1993-02-04 | 2001-05-04 | Address | 306 BRIGHTON BCH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2001-05-04 | Address | 306 BRIGHTON BCH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1991-04-30 | 2001-05-04 | Address | 306 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120106000142 | 2012-01-06 | CERTIFICATE OF DISSOLUTION | 2012-01-06 |
090326003113 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070410002785 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050518003169 | 2005-05-18 | BIENNIAL STATEMENT | 2005-04-01 |
030414002041 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State