Search icon

AR PUBLISHING COMPANY, INC.

Company Details

Name: AR PUBLISHING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1995 (30 years ago)
Date of dissolution: 13 Jul 2023
Entity Number: 1887558
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1560 BROADWAY, STE 511, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1560 BROADWAY, STE 511, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PAVEL N GUSEV Chief Executive Officer 1560 BROADWAY, STE 511, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-01-28 2023-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2001-11-15 2023-12-22 Address 1560 BROADWAY, STE 511, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-11-15 2023-12-22 Address 1560 BROADWAY, STE 511, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-12-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-02-15 1999-12-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-02-15 2001-11-15 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1995-01-23 1996-02-15 Address 444 MADISON AVENUE, SUITE 701, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-01-23 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231222000710 2023-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-13
SR-22493 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
011115002360 2001-11-15 BIENNIAL STATEMENT 2001-01-01
991216000039 1999-12-16 CERTIFICATE OF CHANGE 1999-12-16
960215000640 1996-02-15 CERTIFICATE OF AMENDMENT 1996-02-15
950123000525 1995-01-23 CERTIFICATE OF INCORPORATION 1995-01-23

Date of last update: 21 Jan 2025

Sources: New York Secretary of State