Name: | ARISTE CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2001 (24 years ago) |
Date of dissolution: | 25 May 2004 |
Entity Number: | 2632939 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | ATTN JOSEPH R D'ANGELO, 80 PALMER DR, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH R D'ANGELO | Chief Executive Officer | 80 PALMER DR, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-21 | 2003-06-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-04-27 | 2003-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040525001102 | 2004-05-25 | CERTIFICATE OF DISSOLUTION | 2004-05-25 |
030611002639 | 2003-06-11 | BIENNIAL STATEMENT | 2003-04-01 |
030521000182 | 2003-05-21 | CERTIFICATE OF CHANGE | 2003-05-21 |
010427000611 | 2001-04-27 | CERTIFICATE OF INCORPORATION | 2001-04-27 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State