Search icon

AAREAL CAPITAL CORPORATION

Company Details

Name: AAREAL CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2008 (17 years ago)
Entity Number: 3648323
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 360 Madison Avenue, 18th Floor, 18TH FLOOR, New York, NY, United States, 10017
Principal Address: 360 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
AAREAL CAPITAL CORPORATION DOS Process Agent 360 Madison Avenue, 18th Floor, 18TH FLOOR, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
DOUGLAS TRAYNOR Chief Executive Officer 360 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
261755485
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 360 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-01-27 2024-03-05 Address 360 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-01-27 2024-03-05 Address 360 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-05-11 2020-01-27 Address 250 PARK AVE, STE 820, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2010-05-11 2020-01-27 Address 250 PARK AVE, STE 820, NEW YORK, NY, 10177, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240305000485 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220406002733 2022-04-06 BIENNIAL STATEMENT 2022-03-01
211004000754 2021-10-04 BIENNIAL STATEMENT 2021-10-04
200127060201 2020-01-27 BIENNIAL STATEMENT 2018-03-01
140410006254 2014-04-10 BIENNIAL STATEMENT 2014-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State