Name: | ARISTA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1996 (29 years ago) |
Date of dissolution: | 29 Apr 2014 |
Entity Number: | 2040831 |
ZIP code: | 19733 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 158, ST. GEORGES, DE, United States, 19733 |
Principal Address: | 25 WEST 53RD ST, 15TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 158, ST. GEORGES, DE, United States, 19733 |
Name | Role | Address |
---|---|---|
JEFFREY TARRANT | Chief Executive Officer | 25 WEST 53RD ST, 15TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-01 | 2010-07-13 | Address | PO BOX 2720, WILMINGTON, DE, 19805, USA (Type of address: Service of Process) |
2000-06-13 | 2006-06-01 | Address | ONE ROCKEFELLER PLAZA, SUITE 1010, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2006-06-01 | Address | PO BOX 2720, WILMINGTON, DE, 19805, 0720, USA (Type of address: Service of Process) |
2000-06-13 | 2006-06-01 | Address | ONE ROCKEFELLER PLAZA, SUITE 1010, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1998-08-26 | 2000-06-13 | Address | 1 ROCKEFELLER PLAZA, STE 1010, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2000-06-13 | Address | 1 ROCKEFELLER PLAZA, STE 1010, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1998-08-26 | 2000-06-13 | Address | 1 ROCKEFELLER PLAZA, STE 1010, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1996-06-19 | 1998-08-26 | Address | 712 FIFTH AVENUE 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429000097 | 2014-04-29 | CERTIFICATE OF DISSOLUTION | 2014-04-29 |
120726002692 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100713002788 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
080710002596 | 2008-07-10 | BIENNIAL STATEMENT | 2008-06-01 |
060601002570 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
040810002247 | 2004-08-10 | BIENNIAL STATEMENT | 2004-06-01 |
020603002761 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
000613002136 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980826002163 | 1998-08-26 | BIENNIAL STATEMENT | 1998-06-01 |
960619000741 | 1996-06-19 | CERTIFICATE OF INCORPORATION | 1996-06-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State