Name: | APPALACHIAN & ATLANTIC RAILWAYS INNOVATORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3458786 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 208 EAST 51ST ST., STE. 100, NEW YORK, NY, United States, 10022 |
Principal Address: | 208 EAST 51ST STREET, STE 100, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 EAST 51ST ST., STE. 100, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HAFIDA EL-ALLALI | Chief Executive Officer | 208 EAST 51ST STREET, STE 100, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-08 | 2007-11-19 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2007-01-08 | 2007-11-19 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2021717 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
090930002177 | 2009-09-30 | BIENNIAL STATEMENT | 2009-01-01 |
071119000079 | 2007-11-19 | CERTIFICATE OF AMENDMENT | 2007-11-19 |
070108000404 | 2007-01-08 | CERTIFICATE OF INCORPORATION | 2007-01-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State