Name: | ARTHUR ZABARKES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1993 (32 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1710451 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 36 EAST 10TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 EAST 10TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ARTHUR ZABARKES | Chief Executive Officer | 36 EAST 10TH STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-17 | 2001-04-16 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-03-16 | 1994-05-17 | Address | 122 EAST 42ND STREET, 38TH FL., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802659 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
070402002078 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050505002802 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
030311002639 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
010416002050 | 2001-04-16 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State