Name: | U.S. ARKRAY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2012 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4300104 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5198 WEST 76TH ST, EDINA, MN, United States, 55439 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SHANE HAWES | Chief Executive Officer | 5198 WEST 76TH ST, EDINA, MN, United States, 55439 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2016-09-07 | Address | 5198 WEST 76TH ST, EDINA, MN, 55439, USA (Type of address: Chief Executive Officer) |
2012-09-25 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103626 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2251241 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160907007138 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140902006858 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120925000434 | 2012-09-25 | APPLICATION OF AUTHORITY | 2012-09-25 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State