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
Name | Role | Address |
---|---|---|
RAYELLE WEBER TYLER | Chief Executive Officer | 1993 S SPARROW COURT, LIBERTYVILLE, IL, United States, 60048 |
Name | Role | Address |
---|---|---|
RAYELLE WEBER TYLER | DOS Process Agent | 1993 S SPARROW COURT, LIBERTYVILLE, IL, United States, 60048 |
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) |
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