Search icon

ARELESS OPERATING CORP.

Company Details

Name: ARELESS OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1971 (54 years ago)
Date of dissolution: 06 Apr 2022
Entity Number: 301703
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 8 ROCKWOOD LANE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARELESS OPERATING CORP. DOS Process Agent 8 ROCKWOOD LANE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
SCOTT A. SCHRIER Chief Executive Officer 8 ROCKWOOD LANE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2019-01-02 2022-10-22 Address 8 ROCKWOOD LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2013-01-30 2022-10-22 Address 8 ROCKWOOD LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2003-01-08 2013-01-30 Address 8 ROCKWOOD LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1999-01-25 2003-01-08 Address 9 DOE DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1999-01-25 2019-01-02 Address 4340 BOSTON POST ROAD, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221022000135 2022-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-06
210105061772 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102061496 2019-01-02 BIENNIAL STATEMENT 2019-01-01
150112006438 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130130006199 2013-01-30 BIENNIAL STATEMENT 2013-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State