Name: | ARIEL SHOPPING CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1994 (31 years ago) |
Entity Number: | 1847841 |
ZIP code: | 11024 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 17 MARTIN COURT, KINGS POINT, NY, United States, 11024 |
Address: | PO BOX 216 / MIDTOWN STATION, 1 SINCLAIR DRIVE, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
N SASSOUNI | Chief Executive Officer | 17 MARTIN COURT, KINGS POINT, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
N & S SASSOUNI | DOS Process Agent | PO BOX 216 / MIDTOWN STATION, 1 SINCLAIR DRIVE, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 17 MARTIN COURT, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-15 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-14 | 2025-03-04 | Address | 17 MARTIN COURT, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer) |
2014-08-08 | 2025-03-04 | Address | PO BOX 216 / MIDTOWN STATION, 1 SINCLAIR DRIVE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005746 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
180814006423 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
140808006594 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120814002759 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
080818003108 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State