Search icon

THE ARO CORPORATION

Company Details

Name: THE ARO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1965 (59 years ago)
Date of dissolution: 05 Jun 1996
Entity Number: 192734
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 200 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, United States, 07675
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
S T MARTIN Chief Executive Officer 200 CHESTNUT RIDGE RD, WOODCLIFF LAKE, NJ, United States, 07675

History

Start date End date Type Value
1993-02-16 1995-11-08 Address 200 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Chief Executive Officer)
1965-11-19 1987-04-08 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1965-11-19 1987-04-08 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960605000366 1996-06-05 CERTIFICATE OF TERMINATION 1996-06-05
951108002494 1995-11-08 BIENNIAL STATEMENT 1995-11-01
931201002425 1993-12-01 BIENNIAL STATEMENT 1993-11-01
C202860-2 1993-09-03 ASSUMED NAME CORP INITIAL FILING 1993-09-03
930216002666 1993-02-16 BIENNIAL STATEMENT 1992-11-01
B481189-2 1987-04-08 CERTIFICATE OF AMENDMENT 1987-04-08
536132-2 1966-01-06 CERTIFICATE OF AMENDMENT 1966-01-06
527666-5 1965-11-19 APPLICATION OF AUTHORITY 1965-11-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901198 Other Fraud 1989-09-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-14
Transfer Date 1989-09-15
Termination Date 1992-09-15
Pretrial Conference Date 1991-12-10
Section 1961
Transfer Office 1
Transfer Docket Number 8901198
Transfer Origin 1

Parties

Name THE ARO CORPORATION
Role Plaintiff
Name TERMINI ASSOCIATES
Role Defendant
9100130 Other Personal Property Damage 1991-03-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 449
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-06
Termination Date 1994-07-26
Pretrial Conference Date 1991-05-24
Section 1332

Parties

Name THE ARO CORPORATION
Role Plaintiff
Name GRUCZA, SALOMEA F.
Role Defendant
8901204 Other Fraud 1989-09-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-15
Termination Date 1991-01-03
Pretrial Conference Date 1989-11-09
Section 1961

Parties

Name THE ARO CORPORATION
Role Plaintiff
Name ACTS TESTING LABS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State