Name: | ARBOR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1991 (34 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1552769 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 475 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Principal Address: | 133 EAST 30 STREET, SUITE 4C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER GREELEY | DOS Process Agent | 475 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FORREST PARADISE | Chief Executive Officer | 133 EAST 30 STREET, SUITE 4C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-04 | 1997-06-10 | Address | 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1473462 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970610002250 | 1997-06-10 | BIENNIAL STATEMENT | 1997-06-01 |
930924002466 | 1993-09-24 | BIENNIAL STATEMENT | 1993-06-01 |
930416002281 | 1993-04-16 | BIENNIAL STATEMENT | 1993-06-01 |
910604000363 | 1991-06-04 | CERTIFICATE OF INCORPORATION | 1991-06-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State