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