Name: | ARSEN SOLICKIAN ORIENTAL RUGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1977 (47 years ago) |
Date of dissolution: | 17 Dec 2008 |
Entity Number: | 456686 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 93 SMYLES DR, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 SMYLES DR, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
RICHARD WALTERS | Chief Executive Officer | 93 SMYLES DR, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-06 | 2006-01-11 | Address | 935 MYLES DR., ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
2003-11-06 | 2006-01-11 | Address | 935 MYLES DR., ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2003-11-06 | 2006-01-11 | Address | 935 MYLES DR., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2001-11-06 | 2003-11-06 | Address | 277 N. WINTON RD, ROCHESTER, NY, 14610, 1230, USA (Type of address: Principal Executive Office) |
2001-11-06 | 2003-11-06 | Address | 277 N. WINTON RD, ROCHESTER, NY, 16410, 1230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111011017 | 2011-10-11 | ASSUMED NAME CORP INITIAL FILING | 2011-10-11 |
081217000650 | 2008-12-17 | CERTIFICATE OF DISSOLUTION | 2008-12-17 |
071119002965 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
060111002060 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031106002136 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State