Search icon

ARENELLA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARENELLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1989 (36 years ago)
Date of dissolution: 27 Sep 2001
Entity Number: 1405697
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 207 EAST 30TH STREET, NEW YORK, NY, United States, 10016
Address: 207 EAST 30TH STREET, APARTMENT 3G, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARIO ARENELLA DOS Process Agent 207 EAST 30TH STREET, APARTMENT 3G, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DARIO ARENELLA Chief Executive Officer 207 EAST 30TH STREET, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
010927000116 2001-09-27 CERTIFICATE OF DISSOLUTION 2001-09-27
931214002683 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930107002601 1993-01-07 BIENNIAL STATEMENT 1992-12-01
C084319-5 1989-12-08 CERTIFICATE OF INCORPORATION 1989-12-08

Court Cases

Court Case Summary

Filing Date:
2014-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
ARENELLA, INC.
Party Role:
Plaintiff
Party Name:
AUTOMOBILE INSURANCE CO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ARENELLA, INC.
Party Role:
Plaintiff
Party Name:
FARMINGTON CASUALTY COM,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State