Search icon

AARE CORPORATION

Company Details

Name: AARE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1984 (41 years ago)
Date of dissolution: 09 Dec 2004
Entity Number: 909315
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT NEEDLE Chief Executive Officer 200 E RANDOLPH, CHICAGO, FL, United States, 60601

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Type End date
10311209068 CORPORATE BROKER 2025-01-25
10301210666 ASSOCIATE BROKER 2024-11-03
10991234388 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2002-04-16 2004-06-03 Address 200 EAST RANDOLPH DR, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
2002-04-16 2004-06-03 Address 200 EAST RANDOLPH DR, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2000-05-10 2002-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2000-02-04 2001-09-24 Address TWO WORLD TRADE CENTER, NEW YORK, NY, 10048, 0203, USA (Type of address: Registered Agent)
2000-02-04 2000-05-10 Address TWO WORLD TRADE CENTER, STE 8746, NEW YORK, NY, 10048, 0203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041209000464 2004-12-09 CERTIFICATE OF DISSOLUTION 2004-12-09
040603002384 2004-06-03 BIENNIAL STATEMENT 2004-04-01
020826000344 2002-08-26 CERTIFICATE OF CHANGE 2002-08-26
020416002604 2002-04-16 BIENNIAL STATEMENT 2002-04-01
010924000586 2001-09-24 CERTIFICATE OF CHANGE 2001-09-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State