Name: | ARDOR SCRIBENDI, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1999 (26 years ago) |
Date of dissolution: | 31 Dec 2016 |
Entity Number: | 2403341 |
ZIP code: | 76177 |
County: | New York |
Place of Formation: | New York |
Address: | 14501 NORTH FREEWAY, FORT WORTH, TX, United States, 76177 |
Principal Address: | 4779 COLLINS AVENUE, APT 4102, MIAMI BEACH, FL, United States, 33140 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW ZWICK | Chief Executive Officer | 4779 COLLINS AVENUE, APT 4102, MIAMI BEACH, FL, United States, 33140 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14501 NORTH FREEWAY, FORT WORTH, TX, United States, 76177 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-16 | 2016-12-12 | Address | 4779 COLLINS AVENUE, APT 4102, MIAMI BEACH, FL, 33140, USA (Type of address: Service of Process) |
2011-12-08 | 2016-05-16 | Address | 350 WEST 43RD ST, STE 31E, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-12-08 | 2016-05-16 | Address | 350 WEST 43RD ST, STE 31E, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-12-08 | 2016-05-16 | Address | 350 WEST 43RD ST, STE 31E, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-08-27 | 2011-12-08 | Address | 145 E 32ND ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161222000182 | 2016-12-22 | CERTIFICATE OF MERGER | 2016-12-31 |
161212000145 | 2016-12-12 | CERTIFICATE OF CHANGE | 2016-12-12 |
160516002033 | 2016-05-16 | BIENNIAL STATEMENT | 2015-07-01 |
111208002488 | 2011-12-08 | BIENNIAL STATEMENT | 2011-07-01 |
090813002788 | 2009-08-13 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State