Name: | ARAMATIC REFRESHMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 315739 |
ZIP code: | 13057 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 6838 ELLICOTT DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6838 ELLICOTT DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
ARTHUR J DARROW | Chief Executive Officer | 6838 ELLICOTT DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2007-10-09 | Address | 6838 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1971-10-07 | 2005-05-03 | Address | 90 STATE ST., ROOM 707, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115076 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
091020002313 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071009002858 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
051129002589 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
050503002801 | 2005-05-03 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State