Search icon

A.R.E.B.A.-CASRIEL, INC.

Print

Details

Entity Number 700430

Status Active

NameA.R.E.B.A.-CASRIEL, INC.

CountyNew York

Date of registration 18 May 1981 (43 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 589 Rockaway Ave, Brooklyn, NY, United States, 11212

Address ZIP code 11212

Principal Address 589 Rockaway Ave, STE 1323, Brooklyn, NY, United States, 11212

Principal Address ZIP code 11212

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

C1MKRNX5LFK1

2024-11-26

255 W 36TH ST FL 8, NEW YORK, NY, 10018, 7585, USA

589 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, 5624, USA

Business Information

Doing Business AsADDICTION CARE INTERVENTIONS
URLhttps://acirehab.org/
Division NameA.R.E.B.A CASRIEL INC.
Congressional District12
State/Country of IncorporationNY, USA
Activation Date2023-12-12
Initial Registration Date2023-11-27
Entity Start Date1981-05-07
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes621420

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameHAWA JALLOH
RoleCEO
Address589 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, 5624, USA
Government Business
TitlePRIMARY POC
NameJOEL FRIEDMAN
Address589 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, 5624, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

JOEL FRIEDMAN

DOS Process Agent

589 Rockaway Ave, Brooklyn, NY, United States, 11212

Chief Executive Officer

Name Role Address

HAWA JALLOH

Chief Executive Officer

589 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value

2024-04-01

2024-04-01

Address

589 ROCKAWAY AVE, BROOKLYN, NY, 11212, 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

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

2022-10-25

2023-04-13

Shares

Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

2022-01-27

2022-10-25

Shares

Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

2021-07-30

2022-01-27

Shares

Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

2013-05-13

2024-04-01

Address

500 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2011-06-07

2024-04-01

Address

500 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2011-06-07

2013-05-13

Address

500 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

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

070522003025

2007-05-22

BIENNIAL STATEMENT

2007-05-01

050708002391

2005-07-08

BIENNIAL STATEMENT

2005-05-01

030429003117

2003-04-29

BIENNIAL STATEMENT

2003-05-01

010522002281

2001-05-22

BIENNIAL STATEMENT

2001-05-01

990610002063

1999-06-10

BIENNIAL STATEMENT

1999-05-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts