Search icon

THE ARIEL GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ARIEL GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2008 (17 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3729847
ZIP code: 10014
County: Nassau
Place of Formation: New York
Address: 435 HUDSON ST, STE 402, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 HUDSON ST, STE 402, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
CHARLOTTE CHEUNG Chief Executive Officer 455 HUDSON ST, STE 402, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2010-11-12 2022-02-15 Address 455 HUDSON ST, STE 402, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2010-11-12 2022-02-15 Address 435 HUDSON ST, STE 402, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2008-10-08 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-08 2010-11-12 Address 435 HUDSON STREET, SUITE 402, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215000686 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
101112002165 2010-11-12 BIENNIAL STATEMENT 2010-10-01
081008000289 2008-10-08 CERTIFICATE OF INCORPORATION 2008-10-08

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State