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
Name | Role | Address |
---|---|---|
ARABELLA V.R. LEWIS | Chief Executive Officer | 19 BIRCH MILL RD, LYME, CT, United States, 06371 |
Name | Role | Address |
---|---|---|
LINDA V. ARO | DOS Process Agent | C/O PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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