Search icon

ARARIO GALLERY INC.

Company Details

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

DOS Process Agent

Name Role Address
STUART FRIEDMAN, CPA DOS Process Agent CROWE HORWATH LLP, 488 MADISON AVENUE, FLOOR 3, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JANE (YU SUN) YOON Chief Executive Officer 521 WEST 25TH STREET, 2F, NEW YORK, NY, United States, 10001

History

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

Filings

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