Name: | A.R.E.B.A.-CASRIEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1981 (44 years ago) |
Entity Number: | 700430 |
ZIP code: | 11212 |
County: | New York |
Place of Formation: | New York |
Address: | 589 Rockaway Ave, Brooklyn, NY, United States, 11212 |
Principal Address: | 589 Rockaway Ave, STE 1323, Brooklyn, NY, United States, 11212 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL FRIEDMAN | DOS Process Agent | 589 Rockaway Ave, Brooklyn, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
HAWA JALLOH | Chief Executive Officer | 589 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 500 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-04-01 | 2024-04-01 | Address | 589 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2023-04-13 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041357 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
210812002125 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
130513006715 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110607002456 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
090528002064 | 2009-05-28 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State