Name: | ARTHUR'S COURT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1967 (58 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 206673 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 180 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Address: | 250 W. 57TH ST., NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES TRAKIS & SON | DOS Process Agent | 250 W. 57TH ST., NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
EMANUEL J. TRAKIS | Chief Executive Officer | 180 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1967-02-02 | 1967-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1366281 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
C255437-2 | 1998-01-06 | ASSUMED NAME CORP INITIAL FILING | 1998-01-06 |
950202002107 | 1995-02-02 | BIENNIAL STATEMENT | 1994-02-01 |
716725-3 | 1968-11-13 | CERTIFICATE OF AMENDMENT | 1968-11-13 |
622773-4 | 1967-06-08 | CERTIFICATE OF AMENDMENT | 1967-06-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State