AARQUE MANAGEMENT CORPORATION

Name: | AARQUE MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1978 (47 years ago) |
Date of dissolution: | 28 Oct 2021 |
Entity Number: | 512380 |
ZIP code: | 10001 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 237 9TH AVENUE, APT 2D, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 9TH AVENUE, APT 2D, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HEIDI NAULEAU | Chief Executive Officer | 237 9TH AVENUE, APT 2D, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-28 | 2021-10-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.95 |
2021-10-28 | 2021-10-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2018-12-31 | 2022-09-12 | Address | 237 9TH AVENUE, APT 2D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-12-31 | 2022-09-12 | Address | 237 9TH AVENUE, APT 2D, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-03-31 | 2006-03-31 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220912001107 | 2021-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-28 |
20191112030 | 2019-11-12 | ASSUMED NAME LLC INITIAL FILING | 2019-11-12 |
181231002002 | 2018-12-31 | BIENNIAL STATEMENT | 2018-09-01 |
061005002470 | 2006-10-05 | BIENNIAL STATEMENT | 2006-09-01 |
060331000495 | 2006-03-31 | CERTIFICATE OF MERGER | 2006-03-31 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State