Name: | ARBOR CAPITAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1992 (33 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1648693 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 405 PARK AVENUE, SUITE 1104, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 PARK AVENUE, SUITE 1104, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM DAUGHERTY | Chief Executive Officer | 405 PARK AVE, STE 1104, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-05 | 1996-07-22 | Address | 405 PARK AVENUE, SUITE 1104, NEW YORK, NY, 10022, 4405, USA (Type of address: Chief Executive Officer) |
1992-07-01 | 1996-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-07-01 | 1993-10-05 | Address | 60 EAST 8TH STREET, APT. 9L, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1529623 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960722002416 | 1996-07-22 | BIENNIAL STATEMENT | 1996-07-01 |
960123000710 | 1996-01-23 | CERTIFICATE OF AMENDMENT | 1996-01-23 |
931005002499 | 1993-10-05 | BIENNIAL STATEMENT | 1993-07-01 |
920701000455 | 1992-07-01 | CERTIFICATE OF INCORPORATION | 1992-07-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State