Name: | ARS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 2002 (22 years ago) |
Date of dissolution: | 25 Jul 2013 |
Entity Number: | 2850311 |
ZIP code: | 66085 |
County: | New York |
Place of Formation: | Missouri |
Address: | 7540 W. 160TH ST. SUITE 100, STILWELL, KS, United States, 66085 |
Principal Address: | 7540 W 160TH ST, STE 100, STILLWELL, KS, United States, 66085 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7540 W. 160TH ST. SUITE 100, STILWELL, KS, United States, 66085 |
Name | Role | Address |
---|---|---|
LANCE LEE ALLEN | Chief Executive Officer | 7540 W 160TH ST, STE 100, STILLWELL, KS, United States, 66085 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-21 | 2013-07-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-20 | 2013-07-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-01-26 | 2012-09-21 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-12-30 | 2012-08-20 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-12-30 | 2005-01-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130725000543 | 2013-07-25 | SURRENDER OF AUTHORITY | 2013-07-25 |
121224006000 | 2012-12-24 | BIENNIAL STATEMENT | 2012-12-01 |
120921000738 | 2012-09-21 | CERTIFICATE OF CHANGE | 2012-09-21 |
120820000700 | 2012-08-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-20 |
101209002166 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
100727000326 | 2010-07-27 | CERTIFICATE OF AMENDMENT | 2010-07-27 |
081210003247 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061130002804 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050126002027 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
021230000443 | 2002-12-30 | APPLICATION OF AUTHORITY | 2002-12-30 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State