Name: | AR-OPT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1991 (33 years ago) |
Date of dissolution: | 25 Nov 1996 |
Entity Number: | 1581192 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | %ARISTO INTER. CORP., 29TH FL, 152 WEST 57 STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %ARISTO INTER. CORP., 29TH FL, 152 WEST 57 STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MOULI COHEN | Chief Executive Officer | 22 MARTIN COURT, KINGS POINT, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-09 | 1992-12-29 | Address | ATTN: HENRY I. ROTHMAN, ESQ., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961125000035 | 1996-11-25 | CERTIFICATE OF DISSOLUTION | 1996-11-25 |
940114002126 | 1994-01-14 | BIENNIAL STATEMENT | 1993-10-01 |
921229002832 | 1992-12-29 | BIENNIAL STATEMENT | 1992-10-01 |
911009000234 | 1991-10-09 | CERTIFICATE OF INCORPORATION | 1991-10-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State