ARIS INDUSTRIES, INC.

Name: | ARIS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1947 (78 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 79432 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 525 7TH AVE SUITE 701, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 7TH AVE SUITE 701, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ARNOLD SIMON | Chief Executive Officer | 525 7TH AVE SUITE 701, NEW YORK, NY, United States, 10018 |
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 |
---|---|---|---|
2001-03-08 | 2003-12-08 | Address | 463 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-03-08 | 2003-12-08 | Address | 463 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-07-27 | 2001-01-26 | Shares | Share type: PAR VALUE, Number of shares: 110000000, Par value: 0.01 |
1997-06-30 | 2001-03-08 | Address | 475 FIFTH AVENUE, THIRD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-06-30 | 2001-03-08 | Address | 475 FIFTH AVENUE, THIRD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805957 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
060525003282 | 2006-05-25 | BIENNIAL STATEMENT | 2005-03-01 |
031208002268 | 2003-12-08 | BIENNIAL STATEMENT | 2003-03-01 |
010308002447 | 2001-03-08 | BIENNIAL STATEMENT | 1999-03-01 |
010126000691 | 2001-01-26 | CERTIFICATE OF AMENDMENT | 2001-01-26 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State