Search icon

ARIS & SEDA, LTD.

Company Details

Name: ARIS & SEDA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1983 (42 years ago)
Date of dissolution: 12 Sep 2016
Entity Number: 841074
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 45-21 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104
Principal Address: 45-21 GREEENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-784-0115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARIS BAGDASARYAN DOS Process Agent 45-21 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
ARIS BAGDASARIAN Chief Executive Officer 45-21 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
0814480-DCA Inactive Business 2013-05-29 2015-07-31

History

Start date End date Type Value
2005-08-24 2009-04-21 Address 45-21 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
1999-05-14 2005-08-24 Address 255-01 NORTHERN BLVD., LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
1993-08-12 2009-04-21 Address 45-21 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
1993-08-12 2009-04-21 Address 45-21 GREEENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
1993-08-12 1999-05-14 Address 43-45 44TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160912000786 2016-09-12 CERTIFICATE OF DISSOLUTION 2016-09-12
130510002022 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110711003063 2011-07-11 BIENNIAL STATEMENT 2011-05-01
090421002606 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070604002652 2007-06-04 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1514293 LL VIO INVOICED 2013-11-21 250 LL - License Violation
202333 LL VIO INVOICED 2013-06-05 250 LL - License Violation
1330994 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
1330995 RENEWAL INVOICED 2011-06-28 340 Secondhand Dealer General License Renewal Fee
1330996 RENEWAL INVOICED 2009-06-04 340 Secondhand Dealer General License Renewal Fee
1330997 RENEWAL INVOICED 2007-06-09 340 Secondhand Dealer General License Renewal Fee
1330998 RENEWAL INVOICED 2005-08-30 340 Secondhand Dealer General License Renewal Fee
1330999 RENEWAL INVOICED 2003-07-21 340 Secondhand Dealer General License Renewal Fee
1197768 FINGERPRINT INVOICED 2003-07-17 75 Fingerprint Fee
262580 CNV_SI INVOICED 2003-06-09 20 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State