Search icon

ARIANI INC.

Company Details

Name: ARIANI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1997 (28 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2155329
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 1515 BROADWAY STE 700, NEW YORK, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WARREN SHIMOFF ESQ DOS Process Agent 1515 BROADWAY STE 700, NEW YORK, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
DP-1862683 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060324000058 2006-03-24 ANNULMENT OF DISSOLUTION 2006-03-24
DP-1529703 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970620000327 1997-06-20 CERTIFICATE OF INCORPORATION 1997-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9303603 Foreclosure 1993-05-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-05-28
Termination Date 1998-08-11
Date Issue Joined 1997-05-12
Pretrial Conference Date 1997-04-11
Section 1452

Parties

Name ARIANI INC.
Role Plaintiff
Name 1235 CONCOURSE CORP.,
Role Defendant
9300377 Foreclosure 1993-01-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-01-21
Termination Date 1999-09-30
Date Issue Joined 1998-05-01
Pretrial Conference Date 1998-10-01
Section 1452

Parties

Name ARIANI INC.
Role Plaintiff
Name 1075 CONCOURSE TEN'T,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State