Name: | ARCAR GRAPHICS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Apr 1997 (28 years ago) |
Date of dissolution: | 13 Jun 2003 |
Entity Number: | 2134134 |
ZIP code: | 10022 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 800 THIRD AVENUE 24/FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 800 THIRD AVENUE 24/FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2003-06-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2003-06-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-10-08 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-10-08 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-04-16 | 1997-10-08 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1997-04-16 | 1997-10-08 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030613000238 | 2003-06-13 | SURRENDER OF AUTHORITY | 2003-06-13 |
020715001296 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
990513002081 | 1999-05-13 | BIENNIAL STATEMENT | 1999-04-01 |
971008000081 | 1997-10-08 | CERTIFICATE OF AMENDMENT | 1997-10-08 |
970416000445 | 1997-04-16 | APPLICATION OF AUTHORITY | 1997-04-16 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State