Name: | ARTHUR II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1991 (33 years ago) |
Date of dissolution: | 27 Apr 2006 |
Entity Number: | 1596851 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVENUE SOUTH, SUITE 1302, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR J. KELLER | Chief Executive Officer | 419 PARK AVENUE SOUTH, SUITE 1302, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ARTHUR J. KELLER | DOS Process Agent | 419 PARK AVENUE SOUTH, SUITE 1302, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-17 | 1994-01-03 | Address | 419 PARK AVE. SOUTH, STE.1302, NEW YORK, NY, 10016, 8410, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060427000199 | 2006-04-27 | CERTIFICATE OF DISSOLUTION | 2006-04-27 |
940103002637 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
911217000130 | 1991-12-17 | CERTIFICATE OF INCORPORATION | 1991-12-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State