Search icon

ARUP US, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ARUP US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1922 (103 years ago)
Entity Number: 17603
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 77 Water Street, 5th Floor, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-897-1403

Shares Details

Shares issued 600

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
FIONA MARY COUSINS Chief Executive Officer 77 WATER STREET, 5TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
1240517
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
10143882
State:
Alaska
Alaska profile:
Type:
Headquarter of
Company Number:
000-723-277
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
35fe7afb-d21a-eb11-91a4-00155d32b905
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1112503
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20201885994
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
F20000004290
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
001716227
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1356419
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
4032124
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
CORP_72545494
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

Unique Entity ID:
JEF6N5KBD4M1
CAGE Code:
8ZRS3
UEI Expiration Date:
2026-05-21

Business Information

Activation Date:
2025-05-23
Initial Registration Date:
2020-12-10

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 77 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 77 WATER STREET, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 100
2024-03-20 2024-04-08 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 100
2023-12-07 2024-03-20 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240709003498 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220816000571 2022-08-15 CERTIFICATE OF AMENDMENT 2022-08-15
220701000522 2022-07-01 BIENNIAL STATEMENT 2022-07-01
210401000386 2021-04-01 CERTIFICATE OF AMENDMENT 2021-04-01
200720060279 2020-07-20 BIENNIAL STATEMENT 2020-07-01

Trademarks Section

Serial Number:
98489183
Mark:
REDI
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-04-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
REDI

Goods And Services

For:
Engineering design services for buildings featuring designs resistant to seismic activity; Engineering services, namely, engineering services for building and property condition assessment; Residential and commercial building design services featuring structural designs intended to withstand seismic...
International Classes:
042 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State