Search icon

ARS AGENCY, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7540 W. 160TH ST. SUITE 100, STILWELL, KS, United States, 66085

Chief Executive Officer

Name Role Address
LANCE LEE ALLEN Chief Executive Officer 7540 W 160TH ST, STE 100, STILLWELL, KS, United States, 66085

History

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)

Filings

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