Name: | ARAMIQUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 2006 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3389676 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-13 | 2013-02-06 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-13 | 2019-01-28 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-18 | 2006-11-13 | Address | 22 AVENUE C, APARTMENT 4B, NEW YORK, NY, 10009, USA (Type of address: Registered Agent) |
2006-07-18 | 2006-11-13 | Address | 22 AVENUE C, APARTMENT 4B, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44347 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130206000975 | 2013-02-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-03-08 |
DP-2056797 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
061113000664 | 2006-11-13 | CERTIFICATE OF CHANGE | 2006-11-13 |
060718000598 | 2006-07-18 | CERTIFICATE OF INCORPORATION | 2006-07-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State