Search icon

ARBURG, INC.

Company Details

Name: ARBURG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1994 (31 years ago)
Entity Number: 1827990
ZIP code: 10005
County: New York
Place of Formation: Virginia
Principal Address: 644 WEST STREET, ROCKY HILL, CT, United States, 06067
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARTIN BAUMANN Chief Executive Officer 644 WEST STREET, ROCKY HILL, CT, United States, 06067

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 644 WEST STREET, ROCKY HILL, CT, 06067, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-10 2020-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-10 2024-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-02 2020-02-10 Address 644 WEST STREET, ROCKY HILL, CT, 06067, USA (Type of address: Service of Process)
2019-08-02 2024-06-06 Address 644 WEST STREET, ROCKY HILL, CT, 06067, USA (Type of address: Chief Executive Officer)
2016-04-13 2019-08-02 Address 644 WEST ST, ROCKY HILL, CT, 06067, USA (Type of address: Chief Executive Officer)
2016-04-13 2019-08-02 Address 644 WEST ST, ROCKY HILL, CT, 06067, USA (Type of address: Principal Executive Office)
2016-04-13 2019-08-02 Address 644 WEST ST, ROCKY HILL, CT, 06067, USA (Type of address: Service of Process)
1994-06-10 2016-04-13 Address 125 ROCKWELL RD., NEWINGTON, CT, 06131, 1178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001656 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220803002609 2022-08-03 BIENNIAL STATEMENT 2022-06-01
200603061556 2020-06-03 BIENNIAL STATEMENT 2020-06-01
200210000713 2020-02-10 CERTIFICATE OF CHANGE 2020-02-10
190802060864 2019-08-02 BIENNIAL STATEMENT 2018-06-01
180316006265 2018-03-16 BIENNIAL STATEMENT 2016-06-01
160413002026 2016-04-13 BIENNIAL STATEMENT 2014-06-01
120629000074 2012-06-29 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-06-29
DP-1410498 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
940610000076 1994-06-10 APPLICATION OF AUTHORITY 1994-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300238 Personal Injury - Product Liability 1993-03-15 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1993-03-15
Termination Date 1994-07-06
Section 1332

Parties

Name MARKOVICH
Role Plaintiff
Name ARBURG, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State