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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1560 BROADWAY, STE 511, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PAVEL N GUSEV | Chief Executive Officer | 1560 BROADWAY, STE 511, NEW YORK, NY, United States, 10036 |
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 |
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