Name: | ARARIO GALLERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2007 (18 years ago) |
Date of dissolution: | 16 Aug 2023 |
Entity Number: | 3482739 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | CROWE HORWATH LLP, 488 MADISON AVENUE, FLOOR 3, NEW YORK, NY, United States, 10022 |
Principal Address: | 161 WEST 16TH STREET, APT 16B, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART FRIEDMAN, CPA | DOS Process Agent | CROWE HORWATH LLP, 488 MADISON AVENUE, FLOOR 3, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JANE (YU SUN) YOON | Chief Executive Officer | 521 WEST 25TH STREET, 2F, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-23 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2010-12-23 | 2023-08-17 | Address | CROWE HORWATH LLP, 488 MADISON AVENUE, FLOOR 3, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-05-28 | 2023-08-17 | Address | 521 WEST 25TH STREET, 2F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-05-28 | 2010-12-23 | Address | HAYS & COMPANY LLP, 477 MADISON AVENUE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-04-18 | 2010-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2007-02-28 | 2009-05-28 | Address | 38 WEST 32ND STREET SUITE 1600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-02-28 | 2008-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817001540 | 2023-08-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-16 |
101223001022 | 2010-12-23 | CERTIFICATE OF AMENDMENT | 2010-12-23 |
090528002649 | 2009-05-28 | BIENNIAL STATEMENT | 2009-02-01 |
080418000561 | 2008-04-18 | CERTIFICATE OF AMENDMENT | 2008-04-18 |
070228000527 | 2007-02-28 | CERTIFICATE OF INCORPORATION | 2007-02-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State