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
Name | Role | Address |
---|---|---|
ARELESS OPERATING CORP. | DOS Process Agent | 8 ROCKWOOD LANE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
SCOTT A. SCHRIER | Chief Executive Officer | 8 ROCKWOOD LANE, SUFFERN, NY, United States, 10901 |
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) |
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