Search icon

LOUIS J. ARANCIA, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS J. ARANCIA, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Sep 1972 (53 years ago)
Date of dissolution: 28 May 2002
Entity Number: 243166
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 420 74TH ST, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 74TH ST, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
MRS LOUIS J ARANCIA Chief Executive Officer 420 74TH ST, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1996-09-09 2000-09-01 Address 420 74TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-04-28 2000-09-01 Address 420 74TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-04-28 2000-09-01 Address 420 74TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1976-02-27 1983-11-04 Name ARANCIA AND RINALDI, D.P.M., P.C.
1972-09-27 1976-02-27 Name LOUIS J. ARANCIA, D. P. M., P. C.

Filings

Filing Number Date Filed Type Effective Date
020528000512 2002-05-28 CERTIFICATE OF DISSOLUTION 2002-05-28
000901002714 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980904002426 1998-09-04 BIENNIAL STATEMENT 1998-09-01
C250162-2 1997-07-29 ASSUMED NAME CORP INITIAL FILING 1997-07-29
960909002137 1996-09-09 BIENNIAL STATEMENT 1996-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State