Name: | AHRUM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1992 (33 years ago) |
Date of dissolution: | 09 Feb 2007 |
Entity Number: | 1623164 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 55 WEST 47TH ST, BOOT #490, NEW YORK, NY, United States, 10036 |
Principal Address: | 55 WEST 47TH ST., #490, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONG I. OH | Chief Executive Officer | 55 WEST 47TH ST., #490, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WEST 47TH ST, BOOT #490, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-13 | 2002-03-12 | Address | 55 WEST 47TH STREET #490, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-05-13 | 2002-03-12 | Address | 55 WEST 47TH STREET #490, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-03-24 | 1996-05-13 | Address | 55 WEST 47TH ST. - BOOTH #490, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070209000089 | 2007-02-09 | CERTIFICATE OF DISSOLUTION | 2007-02-09 |
020312002218 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000427002166 | 2000-04-27 | BIENNIAL STATEMENT | 2000-03-01 |
980420002600 | 1998-04-20 | BIENNIAL STATEMENT | 1998-03-01 |
960513002287 | 1996-05-13 | BIENNIAL STATEMENT | 1996-03-01 |
920324000368 | 1992-03-24 | CERTIFICATE OF INCORPORATION | 1992-03-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State