Search icon

ARENSON OFFICE PROPERTIES INC.

Company Details

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

DOS Process Agent

Name Role Address
PASKUS GORDON & HYMAN DOS Process Agent 45 ROCKEFELLER PL, NEW YORK, NY, United States, 10020

History

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)

Filings

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