Name: | ARKO ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 2003 (22 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2900533 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 W 46 STREET, #1601, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 W 46 STREET, #1601, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FREDDY KOHN | Chief Executive Officer | 2 W 46TH STREET, #1601, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-11 | 2009-05-08 | Address | 572 FIFTH AVENUE / #303, NEW YORK, NY, 10036, 4805, USA (Type of address: Principal Executive Office) |
2007-04-11 | 2009-05-08 | Address | 572 FIFTH AVENUE / #303, NEW YORK, NY, 10036, 4805, USA (Type of address: Chief Executive Officer) |
2007-04-11 | 2009-05-08 | Address | 572 FIFTH AVENUE / #303, NEW YORK, NY, 10036, 4805, USA (Type of address: Service of Process) |
2005-05-31 | 2007-04-11 | Address | 572 5TH AVE #303, NEW YORK, NY, 10036, 4805, USA (Type of address: Chief Executive Officer) |
2005-05-31 | 2007-04-11 | Address | 572 5TH AVE #303, NEW YORK, NY, 10036, 4805, USA (Type of address: Service of Process) |
2005-05-31 | 2007-04-11 | Address | 572 5TH AVE #303, NEW YORK, NY, 10036, 4805, USA (Type of address: Principal Executive Office) |
2003-04-30 | 2005-05-31 | Address | ALFRED KOHN, 576 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1939913 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090508002083 | 2009-05-08 | BIENNIAL STATEMENT | 2009-04-01 |
070411002945 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050531002817 | 2005-05-31 | BIENNIAL STATEMENT | 2005-04-01 |
030430000427 | 2003-04-30 | CERTIFICATE OF INCORPORATION | 2003-04-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State