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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM KENWORTHY | Chief Executive Officer | 1655 IMPERIAL WAY, THOROFARE, NJ, United States, 08086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1655 IMPERIAL WAY, THOROFARE, NJ, United States, 08086 |
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) |
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