Search icon

ARBITRADE INCORPORATED

Company Details

Name: ARBITRADE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1988 (37 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1279184
ZIP code: 60048
County: Nassau
Place of Formation: New York
Address: 1993 S SPARROW COURT, LIBERTYVILLE, IL, United States, 60048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYELLE WEBER TYLER Chief Executive Officer 1993 S SPARROW COURT, LIBERTYVILLE, IL, United States, 60048

DOS Process Agent

Name Role Address
RAYELLE WEBER TYLER DOS Process Agent 1993 S SPARROW COURT, LIBERTYVILLE, IL, United States, 60048

History

Start date End date Type Value
1996-09-06 1998-07-14 Address 2671 SOUTH SEAMANS NECK RD, SEAFORD, NY, 11783, 3214, USA (Type of address: Chief Executive Officer)
1996-09-06 1998-07-14 Address 2671 SOUTH SEAMANS NECK RD, SEAFORD, NY, 11783, 3214, USA (Type of address: Principal Executive Office)
1993-06-18 1996-09-06 Address 2671 SOUTH SEAMANS NECK ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1993-06-18 1996-09-06 Address 2671 SOUTH SEAMANS NECK ROAD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1993-06-18 1998-07-14 Address 2671 SOUTH SEAMANS NECK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1988-07-22 1993-06-18 Address 2671 SOUTH SEAMAN'S NECK, ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1529620 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980714002277 1998-07-14 BIENNIAL STATEMENT 1998-07-01
960906002516 1996-09-06 BIENNIAL STATEMENT 1996-07-01
930618002428 1993-06-18 BIENNIAL STATEMENT 1992-07-01
B665688-3 1988-07-22 CERTIFICATE OF INCORPORATION 1988-07-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State