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
Name | Role | Address |
---|---|---|
FIONA MARY COUSINS | Chief Executive Officer | 77 WATER STREET, 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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 |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State