Name: | JOSEPH ARONAUER INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1934 (91 years ago) |
Date of dissolution: | 14 Feb 1986 |
Entity Number: | 47292 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Address: | 265 SPARROW DRIVE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ARONAUER INCORPORATED | DOS Process Agent | 265 SPARROW DRIVE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1950-04-04 | 1967-06-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1950-04-04 | 1967-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1934-12-07 | 1984-11-30 | Address | 133 CHRYSTIE ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1934-07-24 | 1950-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B322582-3 | 1986-02-14 | CERTIFICATE OF DISSOLUTION | 1986-02-14 |
B166785-2 | 1984-11-30 | CERTIFICATE OF AMENDMENT | 1984-11-30 |
Z025585-2 | 1981-01-14 | ASSUMED NAME CORP INITIAL FILING | 1981-01-14 |
626239-4 | 1967-06-28 | CERTIFICATE OF AMENDMENT | 1967-06-28 |
7735-22 | 1950-04-04 | CERTIFICATE OF AMENDMENT | 1950-04-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State