Search icon

AUGUST ARACE & SONS, INC.

Company Details

Name: AUGUST ARACE & SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1946 (79 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 35052
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1976-06-04 1985-12-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-06-04 1985-12-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1959-04-16 1976-06-04 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1956-06-21 1959-04-16 Address 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1946-06-26 1956-06-21 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1210681 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B653815-2 1988-06-20 ASSUMED NAME CORP INITIAL FILING 1988-06-20
B303157-2 1985-12-24 CERTIFICATE OF AMENDMENT 1985-12-24
A319594-2 1976-06-04 CERTIFICATE OF AMENDMENT 1976-06-04
156184 1959-04-16 CERTIFICATE OF AMENDMENT 1959-04-16
23160 1956-06-21 CERTIFICATE OF AMENDMENT 1956-06-21
F768-7 1946-06-26 APPLICATION OF AUTHORITY 1946-06-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State