Search icon

ARETE CORPORATION

Company Details

Name: ARETE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1984 (41 years ago)
Entity Number: 934567
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2112 BROADWAY, STE 414, NEW YORK, NY, United States, 10023
Principal Address: ATTN JAMES MEIER, 2112 BROADWAY STE 414, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES MEIER Chief Executive Officer 817 WEST END AVENUE, #7A, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2112 BROADWAY, STE 414, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133230872
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-19 1998-08-19 Address (ATTN: JAMES MEIER), 611 BROADWAY STE 725, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-04-30 1996-08-19 Address 817 WEST END AVENUE, SUITE 7A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1984-08-02 1998-08-19 Address 817 WEST END AVE., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040909002286 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020723002551 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000823002253 2000-08-23 BIENNIAL STATEMENT 2000-08-01
980819002219 1998-08-19 BIENNIAL STATEMENT 1998-08-01
960819002465 1996-08-19 BIENNIAL STATEMENT 1996-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State