Search icon

ARI

Company Details

Name: ARI
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2000 (25 years ago)
Date of dissolution: 15 Sep 2015
Entity Number: 2506787
ZIP code: 43065
County: New York
Place of Formation: Ohio
Foreign Legal Name: ACCELERATED REVENUE, INC.
Fictitious Name: ARI
Address: ATTN: TRONDA M. HONTZ, PO BOX 2020, POWELL, OH, United States, 43065
Principal Address: 4016 NORTH HAMPTON DR, PO BOX 2020, POWELL, OH, United States, 43065

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEE B JACOBS JR Chief Executive Officer 4016 NORTH HAMPTON DR, PO BOX 2020, POWELL, OH, United States, 43065

DOS Process Agent

Name Role Address
ACCELERATED REVENUE, INC. DOS Process Agent ATTN: TRONDA M. HONTZ, PO BOX 2020, POWELL, OH, United States, 43065

History

Start date End date Type Value
2012-05-09 2015-09-15 Address 4016 NORTH HAMPTON DR, PO BOX 2020, POWELL, OH, 43065, 2020, USA (Type of address: Service of Process)
2008-05-27 2012-05-09 Address 4016 NORTH HAMPTON DR, PO BOX 2020, POWELL, OH, 43064, 2020, USA (Type of address: Principal Executive Office)
2008-05-27 2012-05-09 Address 4016 NORTH HAMPTON DR, PO BOX 2020, POWELL, OH, 43064, 2020, USA (Type of address: Chief Executive Officer)
2008-05-27 2012-05-09 Address 4016 NORTH HAMPTON DR, PO BOX 2020, POWELL, OH, 43064, 2020, USA (Type of address: Service of Process)
2002-05-13 2008-05-27 Address 3964 NORTH HAMPTON DR, PO BOX 2020, POWELL, OH, 43064, 2020, USA (Type of address: Service of Process)
2002-05-13 2008-05-27 Address 3964 NORTH HAMPTON DR, PO BOX 2020, POWELL, OH, 43064, 2020, USA (Type of address: Chief Executive Officer)
2002-05-13 2008-05-27 Address 3964 NORTH HAMPTON DR, PO BOX 2020, POWELL, OH, 43064, 2020, USA (Type of address: Principal Executive Office)
2002-05-01 2002-05-01 Name ACCELERATED REVENUE, INC.
2000-05-05 2002-05-13 Address 3964 NORTH HAMPTON, PO BOX 999, POWELL, OH, 43065, 0999, USA (Type of address: Service of Process)
2000-05-05 2002-05-01 Name ACCELERATED RECOVERIES, INC.

Filings

Filing Number Date Filed Type Effective Date
150915000703 2015-09-15 SURRENDER OF AUTHORITY 2015-09-15
140529006021 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120509006097 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100528002864 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080527002209 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060612002470 2006-06-12 BIENNIAL STATEMENT 2006-05-01
040609002250 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020513002186 2002-05-13 BIENNIAL STATEMENT 2002-05-01
020501000189 2002-05-01 CERTIFICATE OF AMENDMENT 2002-05-01
000505000041 2000-05-05 APPLICATION OF AUTHORITY 2000-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604919 Real Property Product Liability 2006-09-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2
Filing Date 2006-09-12
Termination Date 2008-05-27
Date Issue Joined 2006-10-25
Pretrial Conference Date 2007-03-08
Section 1332
Sub Section PL
Status Terminated

Parties

Name ARI
Role Plaintiff
Name DELTA INTERNATIONAL MACHINERY
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State