Search icon

ARISTA LAMP COMPANY, INC.

Company Details

Name: ARISTA LAMP COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1946 (79 years ago)
Date of dissolution: 11 Dec 1998
Entity Number: 59121
ZIP code: 11772
County: New York
Place of Formation: New York
Address: 60 W MAIN ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
ALFRED B SHAPIRO DOS Process Agent 60 W MAIN ST, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
ALFRED B SHAPIRO Chief Executive Officer 60 W MAIN ST, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1993-09-15 1997-11-18 Address 99 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, 3712, USA (Type of address: Chief Executive Officer)
1993-09-15 1997-11-18 Address 99 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, 3712, USA (Type of address: Principal Executive Office)
1993-09-15 1997-11-18 Address 99 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, 3712, USA (Type of address: Service of Process)
1990-06-08 1993-09-15 Address 99 MARCUS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1946-06-21 1990-06-08 Address 21 WEST 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051123019 2005-11-23 ASSUMED NAME CORP INITIAL FILING 2005-11-23
981211000699 1998-12-11 CERTIFICATE OF DISSOLUTION 1998-12-11
980529002295 1998-05-29 BIENNIAL STATEMENT 1998-06-01
971118002357 1997-11-18 BIENNIAL STATEMENT 1996-06-01
930915002706 1993-09-15 BIENNIAL STATEMENT 1993-06-01
C150001-3 1990-06-08 CERTIFICATE OF AMENDMENT 1990-06-08
561975-3 1966-06-01 CERTIFICATE OF AMENDMENT 1966-06-01
6740-37 1946-06-21 CERTIFICATE OF INCORPORATION 1946-06-21

Date of last update: 02 Mar 2025

Sources: New York Secretary of State