Name: | ARENSON OFFICE PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1977 (48 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 447650 |
ZIP code: | 10020 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 ROCKEFELLER PL, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASKUS GORDON & HYMAN | DOS Process Agent | 45 ROCKEFELLER PL, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1977-09-08 | 1980-03-27 | Address | 733 3RD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110201065 | 2011-02-01 | ASSUMED NAME LLC INITIAL FILING | 2011-02-01 |
DP-597342 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A655254-3 | 1980-03-27 | CERTIFICATE OF AMENDMENT | 1980-03-27 |
A427890-8 | 1977-09-08 | CERTIFICATE OF INCORPORATION | 1977-09-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State