Search icon

AR-OPT LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %ARISTO INTER. CORP., 29TH FL, 152 WEST 57 STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MOULI COHEN Chief Executive Officer 22 MARTIN COURT, KINGS POINT, NY, United States, 11024

History

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)

Filings

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