Name: | ARS NAHV GP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2006 (19 years ago) |
Date of dissolution: | 18 Jul 2012 |
Entity Number: | 3386474 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STUART H. BOHART | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-28 | 2012-07-16 | Address | 522 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-07-28 | 2012-07-16 | Address | C/O MORGAN STANLEY TAX, 1 PARKVIEW PLAZA, STE 100, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120718000067 | 2012-07-18 | CERTIFICATE OF TERMINATION | 2012-07-18 |
120716006282 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100901002301 | 2010-09-01 | BIENNIAL STATEMENT | 2010-07-01 |
080728002867 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060711000119 | 2006-07-11 | APPLICATION OF AUTHORITY | 2006-07-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State