Search icon

ARABELLA, INC.

Headquarter

Company Details

Name: ARABELLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1993 (32 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1701679
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 19 BIRCH MILL RD, LYME, CT, United States, 06371
Address: C/O PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARABELLA V.R. LEWIS Chief Executive Officer 19 BIRCH MILL RD, LYME, CT, United States, 06371

DOS Process Agent

Name Role Address
LINDA V. ARO DOS Process Agent C/O PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0511790
State:
CONNECTICUT

History

Start date End date Type Value
1994-02-22 1995-10-16 Address 44 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1994-02-22 1995-10-16 Address 44 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1473449 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
951016002380 1995-10-16 BIENNIAL STATEMENT 1995-02-01
940222002131 1994-02-22 BIENNIAL STATEMENT 1994-02-01
930210000108 1993-02-10 CERTIFICATE OF INCORPORATION 1993-02-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State