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
Name | Role | Address |
---|---|---|
ROBERT K. JONES | Chief Executive Officer | 0082 LENAWEE LANE, KEYSTONE, CO, United States, 80435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LA CIMA BUILDING, 500 SOUTH MAIN STREET SUITE 3A, BRECKENRIDGE, CO, United States, 80424 |
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) |
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