Search icon

ARCHEOLOGICAL EXPLORATIONS INC.

Company Details

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

Chief Executive Officer

Name Role Address
HERBERT O. WEISS Chief Executive Officer 400 E 57TH ST (4N), NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HERBERT O. WEISS DOS Process Agent 400 E 57TH ST (4N), NEW YORK, NY, United States, 10022

History

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)

Filings

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