Search icon

ARNELL GROUP LLC

Company Details

Name: ARNELL GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Aug 2002 (23 years ago)
Date of dissolution: 31 Jul 2014
Entity Number: 2805720
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 437 MADISON AVE., NY, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O DAS - ATTN: DEBORAH E. ZANGARA DOS Process Agent 437 MADISON AVE., NY, NY, United States, 10022

History

Start date End date Type Value
2005-03-09 2014-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-03-09 2014-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-28 2005-03-09 Address 130 PRINCE STREET, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140731000052 2014-07-31 SURRENDER OF AUTHORITY 2014-07-31
120801006061 2012-08-01 BIENNIAL STATEMENT 2012-08-01
100803003224 2010-08-03 BIENNIAL STATEMENT 2010-08-01
080723003353 2008-07-23 BIENNIAL STATEMENT 2008-08-01
060918002268 2006-09-18 BIENNIAL STATEMENT 2006-08-01
060519000620 2006-05-19 AFFIDAVIT OF PUBLICATION 2006-05-19
060519000617 2006-05-19 AFFIDAVIT OF PUBLICATION 2006-05-19
050309001060 2005-03-09 CERTIFICATE OF CHANGE 2005-03-09
030131000358 2003-01-31 CERTIFICATE OF CORRECTION 2003-01-31
020828000075 2002-08-28 APPLICATION OF AUTHORITY 2002-08-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State