Search icon

ARIEL RECRUITMENT ASSOCIATES, INC.

Company Details

Name: ARIEL RECRUITMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1992 (32 years ago)
Date of dissolution: 05 May 2005
Entity Number: 1660183
ZIP code: 10019
County: New York
Place of Formation: New York
Address: EUGENE FIXLER, 410 WEST 53RD ST STE 106, NEW YORK, NY, United States, 10019
Principal Address: EUGENE FIXLER, 410 WEST 53RD ST 106, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE FIXLER Chief Executive Officer 410 WEST 53RD ST, STE 106, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EUGENE FIXLER, 410 WEST 53RD ST STE 106, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-08-19 2002-07-25 Address 410 WEST 53RD ST, STE 126, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-08-19 2002-07-25 Address EUGENE FIXLER, 410 WEST 53RD ST, STE 126, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-08-19 2002-07-25 Address EUGENE FIXLER, 410 WEST 53RD ST, STE 126, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-08-19 1996-08-19 Address 8 MOUNTAIN AVENUE, SPRINGFIELD, NJ, 07081, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050505001001 2005-05-05 CERTIFICATE OF DISSOLUTION 2005-05-05
020725002189 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000825002445 2000-08-25 BIENNIAL STATEMENT 2000-08-01
980722002133 1998-07-22 BIENNIAL STATEMENT 1998-08-01
960819002131 1996-08-19 BIENNIAL STATEMENT 1996-08-01
920819000277 1992-08-19 CERTIFICATE OF INCORPORATION 1992-08-19

Date of last update: 22 Jan 2025

Sources: New York Secretary of State