Name: | ARRAY ANALYSIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1983 (42 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 867142 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 200 LANGMUIR LAB, BROWN ROAD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 LANGMUIR LAB, BROWN ROAD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
WILLIAM STARK | Chief Executive Officer | 200 LANGMUIR LAB, BROWN ROAD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1987-06-04 | 1989-02-27 | Shares | Share type: PAR VALUE, Number of shares: 110000, Par value: 0.01 |
1986-05-30 | 1987-06-04 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1983-09-12 | 1993-05-13 | Address | 31 SUNSET WEST CIRCLE, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1366223 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
950608002007 | 1995-06-08 | BIENNIAL STATEMENT | 1993-09-01 |
930513003203 | 1993-05-13 | BIENNIAL STATEMENT | 1992-09-01 |
C125314-3 | 1990-04-02 | CERTIFICATE OF AMENDMENT | 1990-04-02 |
B745864-4 | 1989-02-27 | CERTIFICATE OF AMENDMENT | 1989-02-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State