Search icon

AARQUE CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AARQUE CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1980 (45 years ago)
Date of dissolution: 31 Mar 2006
Entity Number: 621422
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 20 WEST FAIRMOUNT AVE, PO BOX 109, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
R. QUINTUS ANDERSON DOS Process Agent 20 WEST FAIRMOUNT AVE, PO BOX 109, LAKEWOOD, NY, United States, 14750

Chief Executive Officer

Name Role Address
R. QUINTUS ANDERSON Chief Executive Officer 20 WEST FAIRMOUNT AVE, PO BOX 109, LAKEWOOD, NY, United States, 14750

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001033245

Latest Filings

Form type:
SC 13G/A
Filing date:
2001-02-13
File:
Form type:
SC 13G/A
Filing date:
1997-02-12
File:

History

Start date End date Type Value
1994-06-14 1995-12-20 Name AARQUE INVESTMENTS, INC.
1993-06-09 2000-05-02 Address 111 WEST SECOND STREET, PO BOX 0310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Principal Executive Office)
1992-11-10 1993-06-09 Address 111 WEST SECOND STREET, P.O. BOX 0310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Principal Executive Office)
1992-11-10 2000-05-02 Address 111 WEST SECOND STREET, P.O. BOX 0310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Chief Executive Officer)
1992-11-10 2000-05-02 Address 111 WEST SECOND STREET, P.O. BOX 0310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060331000495 2006-03-31 CERTIFICATE OF MERGER 2006-03-31
040527002470 2004-05-27 BIENNIAL STATEMENT 2004-04-01
020514002094 2002-05-14 BIENNIAL STATEMENT 2002-04-01
000502003016 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980413002252 1998-04-13 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State