Search icon

ARON & COMPANY, INC.

Company Details

Name: ARON & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1982 (43 years ago)
Date of dissolution: 05 Jan 1998
Entity Number: 763387
ZIP code: 10004
County: New York
Place of Formation: Delaware
Principal Address: 85 BROAD STREET, NEW YORK, NY, United States, 10004
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LLOYD C BLANKFEIN Chief Executive Officer 85 BROAD ST, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1995-03-02 1996-06-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-16 1996-06-04 Address 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1990-11-02 1995-03-02 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-02 1995-03-02 Address 15 CLOUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-02-27 1990-11-02 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
980105000174 1998-01-05 CERTIFICATE OF TERMINATION 1998-01-05
971222000311 1997-12-22 CERTIFICATE OF AMENDMENT 1997-12-22
960604002149 1996-06-04 BIENNIAL STATEMENT 1996-04-01
950629002431 1995-06-29 BIENNIAL STATEMENT 1993-04-01
950302000178 1995-03-02 CERTIFICATE OF CHANGE 1995-03-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State