Name: | ARELLANO TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2011 (14 years ago) |
Entity Number: | 4063989 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 2014 SECOND AVENUE, SUITE 2A, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LYDIA PELAEZ | Chief Executive Officer | 2014 SECON AVENUE, SUITE 2A, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2014 SECOND AVENUE, SUITE 2A, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 2014 SECON AVENUE, SUITE 2A, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2014-12-12 | 2025-04-01 | Address | 2014 SECON AVENUE, SUITE 2A, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2011-03-07 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2011-03-07 | 2025-04-01 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2011-03-07 | 2025-04-01 | Address | 2014 SECOND AVENUE, SUITE 2A, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401038042 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
171113001212 | 2017-11-13 | ANNULMENT OF DISSOLUTION | 2017-11-13 |
DP-2192754 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
141212006392 | 2014-12-12 | BIENNIAL STATEMENT | 2013-03-01 |
110307000606 | 2011-03-07 | CERTIFICATE OF INCORPORATION | 2011-03-07 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State