AR-JON SERVICE CENTER INC.

Name: | AR-JON SERVICE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1977 (48 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 450342 |
ZIP code: | 11042 |
County: | Queens |
Place of Formation: | New York |
Address: | 3000 MARCUS AVE, SUITE 1 WEST 10, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 202-06 HILLSIDE AVE, HOLLIS, NY, United States, 11423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY H GLASSER | DOS Process Agent | 3000 MARCUS AVE, SUITE 1 WEST 10, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THEODOROS ZORBAS | Chief Executive Officer | 202-06 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-22 | 1998-07-07 | Address | %202-06 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office) |
1993-06-02 | 1995-06-22 | Address | 124-17 METROPOLITAN AVENUE, KEW GARDENS, NY, 11416, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 1995-06-22 | Address | 124-17 METROPOLITAN AVENUE, KEW GARDENS, NY, 11416, USA (Type of address: Principal Executive Office) |
1991-04-29 | 1998-07-07 | Address | 400 JERICHO TPKE., SUITE 220, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1986-07-15 | 1991-04-29 | Address | 550 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170223024 | 2017-02-23 | ASSUMED NAME LLC INITIAL FILING | 2017-02-23 |
DP-1638432 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980707002166 | 1998-07-07 | BIENNIAL STATEMENT | 1997-10-01 |
950622002715 | 1995-06-22 | BIENNIAL STATEMENT | 1993-10-01 |
930602002561 | 1993-06-02 | BIENNIAL STATEMENT | 1992-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State