Name: | ARIBAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1999 (26 years ago) |
Date of dissolution: | 20 Mar 2023 |
Entity Number: | 2432897 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 32 SAINT JOHNS PLACE APT 1, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THIERRY BONNET | DOS Process Agent | 32 SAINT JOHNS PLACE APT 1, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THIERRY BONNET | Chief Executive Officer | 32 SAINT JOHNS PLACE APT 1, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-04 | 2023-06-04 | Address | 32 SAINT JOHNS PLACE APT 1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-06-04 | 2023-06-04 | Address | 72 CARMINE ST, 1C, NEW YORK, NY, 10014, 4360, USA (Type of address: Chief Executive Officer) |
2003-09-25 | 2023-06-04 | Address | 72 CARMINE ST, 1C, NEW YORK, NY, 10014, 4360, USA (Type of address: Service of Process) |
2003-09-25 | 2023-06-04 | Address | 72 CARMINE ST, 1C, NEW YORK, NY, 10014, 4360, USA (Type of address: Chief Executive Officer) |
2001-09-25 | 2003-09-25 | Address | 72 CARMINE ST #1D, NEW YORK, NY, 10014, 4360, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230604000598 | 2023-03-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-20 |
221028003244 | 2022-10-28 | BIENNIAL STATEMENT | 2021-10-01 |
191008060850 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171003006738 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002007010 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State