THEO. ARAPOGLOU CORPORATION

Name: | THEO. ARAPOGLOU CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1947 (78 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 79628 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 66 COURT ST, BROOKLYN, NY, United States, 11201 |
Principal Address: | C/O KIRKILES & KOTIADIS PC, 29 BROADWAY, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES M SPARACIO | DOS Process Agent | 66 COURT ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CHRISTOPHER ARAPOGLOU | Chief Executive Officer | C/O KIRKILES & KOTIADIS PC, 29 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-15 | 1997-06-05 | Address | 111 BROADWAY 12TH FLOOR, NEW YORK, NY, 10006, 1901, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 1997-06-05 | Address | 111 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10006, 1901, USA (Type of address: Principal Executive Office) |
1947-04-03 | 1997-06-05 | Address | 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1473455 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970605002515 | 1997-06-05 | BIENNIAL STATEMENT | 1997-04-01 |
950515002203 | 1995-05-15 | BIENNIAL STATEMENT | 1993-04-01 |
B021568-2 | 1983-09-20 | ASSUMED NAME CORP INITIAL FILING | 1983-09-20 |
6985-41 | 1947-04-03 | CERTIFICATE OF INCORPORATION | 1947-04-03 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State