Search icon

ARNOTT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ARNOTT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1982 (43 years ago)
Date of dissolution: 23 Apr 1992
Entity Number: 792990
ZIP code: 10022
County: New York
Place of Formation: New York
Address: FAUST & RABBACH, 488 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID I. FAUST, ESQ. DOS Process Agent FAUST & RABBACH, 488 MADISON AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1982-09-15 1984-05-18 Address 850 THIRD AVE., NE WYORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920423000248 1992-04-23 CERTIFICATE OF DISSOLUTION 1992-04-23
B365241-2 1986-06-02 CERTIFICATE OF AMENDMENT 1986-06-02
B103276-2 1984-05-18 CERTIFICATE OF AMENDMENT 1984-05-18
A902975-5 1982-09-15 CERTIFICATE OF INCORPORATION 1982-09-15

Court Cases

Court Case Summary

Filing Date:
2008-04-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
ARNOTT CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ARNOTT CORPORATION
Party Role:
Plaintiff
Party Name:
1 WORLD TRADE CENTER, L,
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-08-27
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
ARNOTT CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State