Name: | ARS GENETICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2000 (24 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2577593 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 407 GREENWICH ST, 2C, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN CLARKE | DOS Process Agent | 407 GREENWICH ST, 2C, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
KEVIN CLARKE | Agent | 407 GREENWICH STREET, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
KEVIN CLARKE | Chief Executive Officer | 407 GREENICH ST, 2C, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-27 | 2002-12-09 | Address | 407 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1771404 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
050110002459 | 2005-01-10 | BIENNIAL STATEMENT | 2004-11-01 |
021209002393 | 2002-12-09 | BIENNIAL STATEMENT | 2002-11-01 |
001127000296 | 2000-11-27 | CERTIFICATE OF INCORPORATION | 2000-11-27 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State