Name: | ARCHEOLOGICAL EXPLORATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1994 (31 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1841357 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 E 57TH ST (4N), NEW YORK, NY, United States, 10022 |
Principal Address: | 400 E 57TH ST (4N), NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT O. WEISS | Chief Executive Officer | 400 E 57TH ST (4N), NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HERBERT O. WEISS | DOS Process Agent | 400 E 57TH ST (4N), NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-20 | 2000-08-17 | Address | 400 EAST 57TH ST (4N), NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-08-23 | 2000-08-17 | Address | 400 EAST 57TH ST (4N), NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-08-23 | 2000-08-17 | Address | 400 EAST 57TH ST (4N), NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-08-23 | 1998-07-20 | Address | 400 EAST 57TH ST (4N), NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-08-03 | 1996-08-23 | Address | 400 E. 57TH ST., APT. 4N, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1583802 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000817002267 | 2000-08-17 | BIENNIAL STATEMENT | 2000-08-01 |
980720002133 | 1998-07-20 | BIENNIAL STATEMENT | 1998-08-01 |
960823002409 | 1996-08-23 | BIENNIAL STATEMENT | 1996-08-01 |
940803000261 | 1994-08-03 | CERTIFICATE OF INCORPORATION | 1994-08-03 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State