Name: | THE ARDENIA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1899 (125 years ago) |
Date of dissolution: | 06 Nov 2009 |
Entity Number: | 18950 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 BROADWAY ROOM 201, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 BROADWAY ROOM 201, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KATHERINE O ROBERTS | Chief Executive Officer | C/O OPEN SPACE INSTITUTE, 1350 BROADWAY ROOM 201, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-27 | 2001-08-20 | Address | 122 EAST 42ND STREET, ROOM 10168, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1924-04-03 | 1987-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
1899-12-14 | 1988-04-27 | Address | 25 E.78TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091106000727 | 2009-11-06 | CERTIFICATE OF DISSOLUTION | 2009-11-06 |
080103003123 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060201002796 | 2006-02-01 | BIENNIAL STATEMENT | 2005-12-01 |
031208002170 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
011206002346 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
010820002391 | 2001-08-20 | BIENNIAL STATEMENT | 1999-12-01 |
C256899-2 | 1998-02-13 | ASSUMED NAME CORP INITIAL FILING | 1998-02-13 |
B633040-4 | 1988-04-27 | CERTIFICATE OF AMENDMENT | 1988-04-27 |
B582732-3 | 1987-12-23 | CERTIFICATE OF AMENDMENT | 1987-12-23 |
B125817-4 | 1984-07-24 | CERTIFICATE OF AMENDMENT | 1984-07-24 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State