Name: | ARLCO SHOPPING CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1981 (43 years ago) |
Date of dissolution: | 14 Apr 1989 |
Entity Number: | 736822 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 489 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVORKIAN & RAWLINGS | DOS Process Agent | 489 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ARAM J. KEVORKIAN, ESQ | Agent | KEVORKIAN & RAWLINGS, 489 FIFTH AVE, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-25 | 1983-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-11-25 | 1985-04-08 | Address | 50 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B766530-4 | 1989-04-14 | CERTIFICATE OF DISSOLUTION | 1989-04-14 |
B212341-3 | 1985-04-08 | CERTIFICATE OF AMENDMENT | 1985-04-08 |
B027023-3 | 1983-10-06 | CERTIFICATE OF AMENDMENT | 1983-10-06 |
A818274-6 | 1981-11-25 | CERTIFICATE OF INCORPORATION | 1981-11-25 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State