Name: | ARDABAN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 2012 (13 years ago) |
Date of dissolution: | 16 Apr 2015 |
Entity Number: | 4251472 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1741 IVAR AVE., LOS ANGELES, CA, United States, 90028 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICH ROSS | Chief Executive Officer | 1741 IVAR AVE., LOS ANGELES, CA, United States, 90028 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-60673 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60674 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150416000332 | 2015-04-16 | CERTIFICATE OF TERMINATION | 2015-04-16 |
140530006359 | 2014-05-30 | BIENNIAL STATEMENT | 2014-05-01 |
120530000122 | 2012-05-30 | APPLICATION OF AUTHORITY | 2012-05-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State