Name: | ARSTAN PRODUCTS INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1978 (47 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 468061 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 264 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUVAL OFEK | Chief Executive Officer | 264 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 264 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-20 | 2021-08-10 | Address | 264 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2021-08-10 | Address | 264 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1978-01-23 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-01-23 | 1995-04-20 | Address | 47 W NICHOLAI ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210810002985 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140228002138 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
20120730014 | 2012-07-30 | ASSUMED NAME CORP INITIAL FILING | 2012-07-30 |
120217002254 | 2012-02-17 | BIENNIAL STATEMENT | 2012-01-01 |
100203002539 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080123002898 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060210003145 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040219002819 | 2004-02-19 | BIENNIAL STATEMENT | 2004-01-01 |
011231002256 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
000223002751 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State