Name: | ARISTA CABLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1977 (48 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 427320 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 MORRIS PLACE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARISTA CABLE CORP. | DOS Process Agent | 18 MORRIS PLACE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-16 | 1982-02-17 | Address | 20 CARTHAGE LN, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150213011 | 2015-02-13 | ASSUMED NAME LLC INITIAL FILING | 2015-02-13 |
DP-784439 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A841709-4 | 1982-02-17 | CERTIFICATE OF AMENDMENT | 1982-02-17 |
A385331-5 | 1977-03-16 | CERTIFICATE OF INCORPORATION | 1977-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12084430 | 0235500 | 1978-01-23 | 72 NORTH BROADWAY, Yonkers, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
12084331 | 0235500 | 1977-12-14 | 72 NORTH BROADWAY, Yonkers, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-12-28 |
Abatement Due Date | 1977-12-31 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-12-28 |
Abatement Due Date | 1978-01-09 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State