Entity Number 173396
Status Inactive
NameARKIN COLLECTIONS, INC.
CountyNew York
Date of registration 30 Jan 1964 (61 years ago) 30 Jan 1964
Date of dissolution 02 May 2001 02 May 2001
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 405 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10174
Address ZIP code
Principal Address 61 WOODBINE AVE, LARCHMONT, NY, United States, 10538
Principal Address ZIP code 10538
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
ANDREW ARKIN
Chief Executive Officer
4 E 70TH ST, NEW YORK, NY, United States, 10021
TENZER GREENBLATT LLP
DOS Process Agent
405 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10174
1995-07-06
1998-01-28
Address
420 LEXINGTON AVENUE, SUITE 1906, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
1995-07-06
1998-01-28
Address
420 LEXINGTON AVENUE, SUITE 1906, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1974-05-15
1995-07-06
Address
100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1967-05-18
1974-05-15
Name
ARKIN IMPORTS, INC.
1964-01-30
1976-10-26
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-01-30
1967-05-18
Name
SILK FASHIONS, INC.
1964-01-30
1974-05-15
Address
160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
010502000434
2001-05-02
CERTIFICATE OF DISSOLUTION
2001-05-02
000214002468
2000-02-14
BIENNIAL STATEMENT
2000-01-01
980128003009
1998-01-28
BIENNIAL STATEMENT
1998-01-01
950706002314
1995-07-06
BIENNIAL STATEMENT
1994-01-01
C178149-2
1991-06-10
ASSUMED NAME CORP INITIAL FILING
1991-06-10
A351541-6
1976-10-26
CERTIFICATE OF AMENDMENT
1976-10-26
A156018-4
1974-05-15
CERTIFICATE OF MERGER
1974-05-15
619313-3
1967-05-18
CERTIFICATE OF AMENDMENT
1967-05-18
418785
1964-01-30
CERTIFICATE OF INCORPORATION
1964-01-30
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts