Search icon

ARBOR CAPITAL PARTNERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 PARK AVENUE, SUITE 1104, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WILLIAM DAUGHERTY Chief Executive Officer 405 PARK AVE, STE 1104, NEW YORK, NY, United States, 10022

History

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)

Filings

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