Name: | DARDANELLES EAST - ARARAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1983 (41 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 860689 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1076 FIRST AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL MARTIROSSIAN | Chief Executive Officer | 400 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1076 FIRST AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1985-11-12 | 1993-07-20 | Address | 1076 FIRST AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1983-08-10 | 1985-11-12 | Address | 21-24 31ST ST., ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1174300 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930928002919 | 1993-09-28 | BIENNIAL STATEMENT | 1993-08-01 |
930720002606 | 1993-07-20 | BIENNIAL STATEMENT | 1992-08-01 |
B287210-4 | 1985-11-12 | CERTIFICATE OF AMENDMENT | 1985-11-12 |
B009555-4 | 1983-08-10 | CERTIFICATE OF INCORPORATION | 1983-08-10 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State