Name: | ARIM PRODUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1977 (47 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 461127 |
ZIP code: | 92036 |
County: | New York |
Place of Formation: | California |
Address: | PO BOX 1123, LA JOLLA, CA, United States, 92036 |
Name | Role | Address |
---|---|---|
FIRST AFFILIATED SECURITIES | DOS Process Agent | PO BOX 1123, LA JOLLA, CA, United States, 92036 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1977-12-23 | 1983-04-15 | Address | %JOSEPH F DRATEL, 100 GOLD ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210325109 | 2021-03-25 | ASSUMED NAME LLC INITIAL FILING | 2021-03-25 |
DP-1210392 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
C120590-3 | 1990-03-20 | CERTIFICATE OF AMENDMENT | 1990-03-20 |
A970545-2 | 1983-04-15 | CERTIFICATE OF AMENDMENT | 1983-04-15 |
A452458-4 | 1977-12-23 | APPLICATION OF AUTHORITY | 1977-12-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State