Search icon

ARBELA, INC.

Company Details

Name: ARBELA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1994 (31 years ago)
Entity Number: 1797637
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 470 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 3100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O HARVEY HOROWITZ, MINTZ & GOLD LLP DOS Process Agent 470 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN BULT C/O HARVEY HOROWITZ, MINTZ & GOLD LLP Chief Executive Officer 470 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-02-20 2006-03-09 Address 444 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-02-20 2006-03-09 Address 444 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-02-20 2006-03-09 Address 444 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-02-19 2004-02-20 Address C/O HOWARD M TOPAZ ESQ, 551 FIFTH AVE, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office)
1998-02-19 2004-02-20 Address MR JOHN BULT, 551 FIFTH AVE, NEW YORK, NY, 10176, 0001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140324002188 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120326002328 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100308002329 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080206002587 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060309002537 2006-03-09 BIENNIAL STATEMENT 2006-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State