Search icon

ARLP INC.

Company Details

Name: ARLP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1975 (50 years ago)
Date of dissolution: 17 Nov 2016
Entity Number: 380718
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 MADISON AVE 9TH FLR, 270 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 1400 PLAZA AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HALPERIN BATTGLIA RAICHT, LLP DOS Process Agent 555 MADISON AVE 9TH FLR, 270 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MORRIS ADWAR Chief Executive Officer 568 RICA LANE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1997-10-15 2009-10-08 Address 21-21 44TH DRIVE, LONG ISLAND CITY, NY, 11101, 4709, USA (Type of address: Principal Executive Office)
1992-12-23 2009-10-08 Address 568 AVA LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1992-12-23 1997-10-15 Address 71-5 AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1991-07-12 1991-07-12 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 25
1991-07-12 1991-07-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 25

Filings

Filing Number Date Filed Type Effective Date
161117000355 2016-11-17 CERTIFICATE OF MERGER 2016-11-17
091008002469 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071024000281 2007-10-24 CERTIFICATE OF AMENDMENT 2007-10-24
071004002477 2007-10-04 BIENNIAL STATEMENT 2007-10-01
20061215015 2006-12-15 ASSUMED NAME LLC INITIAL FILING 2006-12-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State