Search icon

ARAMSCO, INC.

Company Details

Name: ARAMSCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1997 (27 years ago)
Date of dissolution: 06 Jul 2005
Entity Number: 2183366
ZIP code: 08086
County: Queens
Place of Formation: Pennsylvania
Address: 1655 IMPERIAL WAY, THOROFARE, NJ, United States, 08086

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM KENWORTHY Chief Executive Officer 1655 IMPERIAL WAY, THOROFARE, NJ, United States, 08086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1655 IMPERIAL WAY, THOROFARE, NJ, United States, 08086

History

Start date End date Type Value
1999-10-06 2005-07-06 Address 1655 IMPERIAL WAY, THOROFARE, NJ, 08086, USA (Type of address: Service of Process)
1997-09-24 2005-07-06 Address 52-37 2ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
1997-09-24 1999-10-06 Address 1655 IMPERIAL WAY, THOROFARE, NJ, 08086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050706000334 2005-07-06 SURRENDER OF AUTHORITY 2005-07-06
040908000205 2004-09-08 CERTIFICATE OF AMENDMENT 2004-09-08
030916002377 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010904002408 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991006002082 1999-10-06 BIENNIAL STATEMENT 1999-09-01
970924000019 1997-09-24 APPLICATION OF AUTHORITY 1997-09-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State