ARAN SALES & REALTY CORP.

Name: | ARAN SALES & REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1983 (42 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 819823 |
ZIP code: | 10708 |
County: | Queens |
Place of Formation: | New York |
Address: | 154 LAWRENCE PARK TERRACE, BRONXVILLE, NY, United States, 10708 |
Principal Address: | 154 LAWRENCE PK TERR, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O BERNARD F. GAFFNEY | DOS Process Agent | 154 LAWRENCE PARK TERRACE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
BERNARD F GAFFNEY | Chief Executive Officer | 37-37 57TH ST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-19 | 1998-05-06 | Address | 32-10 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1997-06-19 | 1999-02-26 | Address | 32-10 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1997-06-19 | 1999-02-26 | Address | 32-10 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1994-11-21 | 1997-06-19 | Address | 32-10 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1994-02-08 | 1997-06-19 | Address | 21-27 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1626506 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
990226002229 | 1999-02-26 | BIENNIAL STATEMENT | 1999-02-01 |
980506000295 | 1998-05-06 | CERTIFICATE OF CHANGE | 1998-05-06 |
970619002200 | 1997-06-19 | BIENNIAL STATEMENT | 1997-02-01 |
941121000154 | 1994-11-21 | CERTIFICATE OF CHANGE | 1994-11-21 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State