Search icon

AHRUM CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
JONG I. OH Chief Executive Officer 55 WEST 47TH ST., #490, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 47TH ST, BOOT #490, NEW YORK, NY, United States, 10036

History

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)

Filings

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