Search icon

NARELLAN INC.

Company Details

Name: NARELLAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1574243
ZIP code: 80424
County: Essex
Place of Formation: New York
Address: LA CIMA BUILDING, 500 SOUTH MAIN STREET SUITE 3A, BRECKENRIDGE, CO, United States, 80424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT K. JONES Chief Executive Officer 0082 LENAWEE LANE, KEYSTONE, CO, United States, 80435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LA CIMA BUILDING, 500 SOUTH MAIN STREET SUITE 3A, BRECKENRIDGE, CO, United States, 80424

History

Start date End date Type Value
1991-09-10 1993-12-02 Address 8 WHITEFACE INN ROAD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1191435 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
931202002518 1993-12-02 BIENNIAL STATEMENT 1993-09-01
910910000189 1991-09-10 CERTIFICATE OF INCORPORATION 1991-09-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State