ARLAN'S DEPT.STORES, INC.
Headquarter
Name: | ARLAN'S DEPT.STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1957 (68 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 166789 |
ZIP code: | 02746 |
County: | New York |
Place of Formation: | New York |
Address: | 79 BROOK ST., NEW BEDFORD, MA, United States, 02746 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARLAN'S DEPT.STORES, INC. | DOS Process Agent | 79 BROOK ST., NEW BEDFORD, MA, United States, 02746 |
Start date | End date | Type | Value |
---|---|---|---|
1972-10-11 | 1972-10-11 | Shares | Share type: PAR VALUE, Number of shares: 7000000, Par value: 1 |
1972-10-11 | 1972-10-11 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 100 |
1965-05-28 | 1972-10-11 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 100 |
1965-05-28 | 1965-05-28 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 1 |
1965-05-28 | 1965-05-28 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150120042 | 2015-01-20 | ASSUMED NAME CORP INITIAL FILING | 2015-01-20 |
DP-644496 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
A20357-15 | 1972-10-11 | CERTIFICATE OF AMENDMENT | 1972-10-11 |
996578-26 | 1972-06-19 | CERTIFICATE OF AMENDMENT | 1972-06-19 |
922197-5 | 1971-07-20 | CERTIFICATE OF AMENDMENT | 1971-07-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State