Name: | ARIEL CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2012 (13 years ago) |
Entity Number: | 4265330 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 1295 E-10TH ST., BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1295 E-10TH ST., BROOKLYN, NY, United States, 11230 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-21 | 2016-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-08-21 | 2016-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-29 | 2014-08-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-06-29 | 2014-08-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615060347 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
160914000094 | 2016-09-14 | CERTIFICATE OF CHANGE | 2016-09-14 |
160912000520 | 2016-09-12 | CERTIFICATE OF CHANGE | 2016-09-12 |
140821000181 | 2014-08-21 | CERTIFICATE OF CHANGE | 2014-08-21 |
140702000234 | 2014-07-02 | CERTIFICATE OF PUBLICATION | 2014-07-02 |
120629000519 | 2012-06-29 | ARTICLES OF ORGANIZATION | 2012-06-29 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State