Search icon

ARIVA DISTRIBUTION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ARIVA DISTRIBUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1915 (110 years ago)
Entity Number: 11573
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 Kingsley Park Drive, Fort Mill, SC, United States, 29715

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ARIVA DISTRIBUTION INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN HENRY Chief Executive Officer 100 KINGSLEY PARK DRIVE, FORT MILL, SC, United States, 29715

Links between entities

Type:
Headquarter of
Company Number:
941015
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
119441
State:
ALASKA
Type:
Headquarter of
Company Number:
000-940-613
State:
Alabama
Type:
Headquarter of
Company Number:
9d9950c0-92d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0498578
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F02000005488
State:
FLORIDA
Type:
Headquarter of
Company Number:
000042816
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0842962
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
546764
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_66297233
State:
ILLINOIS

Central Index Key

CIK number:
0001465241
Phone:
(514) 848-5555

Latest Filings

Form type:
424B2
File number:
333-191504-12
Filing date:
2013-11-21
File:
Form type:
424B5
File number:
333-191504-12
Filing date:
2013-11-20
File:
Form type:
S-3ASR
File number:
333-191504-12
Filing date:
2013-10-01
File:
Form type:
424B2
File number:
333-183410-11
Filing date:
2012-08-22
File:
Form type:
S-3ASR
File number:
333-183410-11
Filing date:
2012-08-20
File:

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 100 KINGSLEY PARK DRIVE, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 395 DE MAISONNEUVE WEST, MONTREAL, CAN (Type of address: Chief Executive Officer)
2023-03-09 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-03-09 2023-03-09 Address 395 DE MAISONNEUVE WEST, MONTREAL, CAN (Type of address: Chief Executive Officer)
2023-03-09 2025-03-13 Address 395 DE MAISONNEUVE WEST, MONTREAL, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313001725 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230309003736 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210312060390 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190325060282 2019-03-25 BIENNIAL STATEMENT 2019-03-01
SR-85073 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State