Search icon

ARIEL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HEATHER MILLSTONE Chief Executive Officer 300 E 4TH ST, #3B, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HEATHER MILLSTONE, 300 EAST 4TH STREET, APT. 3B, NEW YORK, NY, United States, 10009

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8808760 Marine Contract Actions 1988-12-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 23
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 1989-08-22

Parties

Name F M C INC
Role Defendant
Name ARIEL, INC.
Role Plaintiff
8808758 Marine Contract Actions 1988-12-12 settled
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
8803485 Marine Contract Actions 1988-05-18 settled
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