Search icon

ARSTAN PRODUCTS INTERNATIONAL INC.

Company Details

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

Chief Executive Officer

Name Role Address
YUVAL OFEK Chief Executive Officer 264 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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