AARQUE CAPITAL CORPORATION

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
Name | Role | Address |
---|---|---|
R. QUINTUS ANDERSON | DOS Process Agent | 20 WEST FAIRMOUNT AVE, PO BOX 109, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
R. QUINTUS ANDERSON | Chief Executive Officer | 20 WEST FAIRMOUNT AVE, PO BOX 109, LAKEWOOD, NY, United States, 14750 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State