Name: | ARIELY COMMODITIES (FL) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 2005 (20 years ago) |
Date of dissolution: | 30 Dec 2005 |
Entity Number: | 3160141 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | ARIELY COMMODITIES, INC. |
Fictitious Name: | ARIELY COMMODITIES (FL) |
Address: | ATTN: FREDERICK R CUMMINGS, JR, 555 FIFTH AVENUE, FLOOR 11, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O WARSHAW BURSTEIN COHEN SCHLESINGER & KUH, LLP | DOS Process Agent | ATTN: FREDERICK R CUMMINGS, JR, 555 FIFTH AVENUE, FLOOR 11, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-18 | 2005-12-30 | Address | 700 LANDS END, LONG BOAT KEY, FL, 34221, USA (Type of address: Service of Process) |
2005-02-04 | 2005-12-30 | Address | COHEN SCHLESINGER & KUH, LLP, 555 FIFTH AVENUE, FLOOR 11, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2005-02-04 | 2005-04-18 | Address | ATTENTION: ALLEN ROSS, ESQ., 555 FIFTH AVENUE, FLOOR 11, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051230000882 | 2005-12-30 | SURRENDER OF AUTHORITY | 2005-12-30 |
050418000566 | 2005-04-18 | CERTIFICATE OF MERGER | 2005-04-18 |
050204000565 | 2005-02-04 | APPLICATION OF AUTHORITY | 2005-02-04 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State