Name: | AROMATIQUE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1991 (34 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1581271 |
ZIP code: | 72543 |
County: | New York |
Place of Formation: | Arkansas |
Address: | P.O. BOX 1500, HEBER SPRINGS, AR, United States, 72543 |
Principal Address: | 3421 HIGHWAY 25 NO., P.O. BOX 1500, HEBER SPRINGS, AR, United States, 72543 |
Name | Role | Address |
---|---|---|
RICHARD H. UPTON C/O AROMATIQUE,INC | Chief Executive Officer | P.O. BOX 1500, HEBER SPRINGS, AR, United States, 72543 |
Name | Role | Address |
---|---|---|
RICHARD H UPTON | DOS Process Agent | P.O. BOX 1500, HEBER SPRINGS, AR, United States, 72543 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-26 | 1993-11-03 | Address | P.O. BOX 1500, HEBER SPRINGS, AR, 72543, USA (Type of address: Principal Executive Office) |
1991-10-09 | 1992-10-26 | Address | ATTN: RICHARD UPTON, P.O. BOX 1500, HEBER SPRINGS, AR, 72543, 1500, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303035 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
931103002343 | 1993-11-03 | BIENNIAL STATEMENT | 1993-10-01 |
921026002430 | 1992-10-26 | BIENNIAL STATEMENT | 1992-10-01 |
911009000333 | 1991-10-09 | APPLICATION OF AUTHORITY | 1991-10-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State