Name: | AR-COM LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1991 (33 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1579692 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ARISTO INTERNATIONAL CORP, 152 WEST 57 STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O ARISTO INTERNATIONAL CORP, 152 WEST 57 ST 29TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOULI COHEN | Chief Executive Officer | 22 MARTIN COURT, KINGS POINT, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ARISTO INTERNATIONAL CORP, 152 WEST 57 STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-03 | 1992-12-23 | Address | 1211 AVENUE OF THE AMERICAS, ATT: HENRY I. ROTHMAN ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1529599 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
940114002376 | 1994-01-14 | BIENNIAL STATEMENT | 1993-10-01 |
921223002323 | 1992-12-23 | BIENNIAL STATEMENT | 1992-10-01 |
911010000117 | 1991-10-10 | CERTIFICATE OF AMENDMENT | 1991-10-10 |
911003000137 | 1991-10-03 | CERTIFICATE OF INCORPORATION | 1991-10-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State