Name: | ARUP SERVICES NEW YORK LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1988 (37 years ago) |
Entity Number: | 1292520 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | United Kingdom |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY ST.,, New York, NY, United States, 10005 |
Principal Address: | 77 Water Street, 5th Floor,, 5TH FLOOR, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FIONA MARY COUSINS | Chief Executive Officer | 77 WATER STREET, 5TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ARUP SERVICES NEW YORK LIMITED | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY ST.,, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 900 WILSHIRE BOULEVARD, 19TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 77 WATER STREET, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 77 WATER STREET, 5TH FLOOR, NEW YORK, NM, 10005, USA (Type of address: Chief Executive Officer) |
2022-06-28 | 2024-09-10 | Address | 900 WILSHIRE BOULEVARD, 19TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2022-06-28 | 2024-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910001825 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220901002486 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
220628001227 | 2022-06-27 | CERTIFICATE OF AMENDMENT | 2022-06-27 |
200901061715 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-17169 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State