Name: | ARIEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2002 (23 years ago) |
Entity Number: | 2752477 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 300 E 4TH ST, #3B, NEW YORK, NY, United States, 10009 |
Address: | C/O HEATHER MILLSTONE, 300 EAST 4TH STREET, APT. 3B, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEATHER MILLSTONE | Chief Executive Officer | 300 E 4TH ST, #3B, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HEATHER MILLSTONE, 300 EAST 4TH STREET, APT. 3B, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-19 | 2010-06-08 | Address | 300 E 4TH ST, #3B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110825000213 | 2011-08-25 | ERRONEOUS ENTRY | 2011-08-25 |
DP-1897529 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
100608002277 | 2010-06-08 | BIENNIAL STATEMENT | 2010-04-01 |
080603003037 | 2008-06-03 | BIENNIAL STATEMENT | 2008-04-01 |
060519002957 | 2006-05-19 | BIENNIAL STATEMENT | 2006-04-01 |
020408000638 | 2002-04-08 | CERTIFICATE OF INCORPORATION | 2002-04-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8808760 | Marine Contract Actions | 1988-12-12 | settled | |||||||||||||||||||||||||||||||||||||||
|
Name | F M C INC |
Role | Defendant |
Name | ARIEL, INC. |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 34 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1988-12-12 |
Termination Date | 1989-05-02 |
Parties
Name | ARIEL, INC. |
Role | Plaintiff |
Name | SIERRA TRANS AIR INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 9 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1988-05-18 |
Termination Date | 1989-05-05 |
Parties
Name | ARIEL, INC. |
Role | Plaintiff |
Name | COMPAGNIE |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State