Search icon

ARZEE ACQUISITION CORP.

Company Details

Name: ARZEE ACQUISITION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2002 (23 years ago)
Date of dissolution: 21 Apr 2011
Entity Number: 2774174
ZIP code: 10011
County: Nassau
Place of Formation: Delaware
Principal Address: 15 EAST UNION AVE, EAST RUTHERFORD, NJ, United States, 07073
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CARY ROTH Chief Executive Officer 15 EAST UNION AVE, EAST RUTHERFORD, NJ, United States, 07073

History

Start date End date Type Value
2004-07-14 2007-10-15 Address 375 NORTHRIDGE RD, SUITE 350, ATLANTA, GA, 30350, USA (Type of address: Service of Process)
2002-06-03 2007-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-06-03 2004-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110421000262 2011-04-21 CERTIFICATE OF TERMINATION 2011-04-21
100611002081 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080625002419 2008-06-25 BIENNIAL STATEMENT 2008-06-01
071015001276 2007-10-15 CERTIFICATE OF CHANGE 2007-10-15
060526002797 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040714002423 2004-07-14 BIENNIAL STATEMENT 2004-06-01
030612000045 2003-06-12 CERTIFICATE OF AMENDMENT 2003-06-12
020603000675 2002-06-03 APPLICATION OF AUTHORITY 2002-06-03

Date of last update: 06 Feb 2025

Sources: New York Secretary of State