ARELION U.S. INC.

Name: | ARELION U.S. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1998 (27 years ago) |
Entity Number: | 2221719 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Foreign Legal Name: | ARELION U.S. INC. |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2325 DULLES CORNER BLVD., STE 550, HERNDON, VA, United States, 20171 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIAN MCHUGH | Chief Executive Officer | 2325 DULLES CORNER BLVD., STE 550, HERNDON, VA, United States, 20171 |
Name | Role | Address |
---|---|---|
TELIA CARRIER U.S. INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-06-19 | Address | 2325 DULLES CORNER BLVD., STE 550, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-01-10 | Address | 2325 DULLES CORNER BLVD., STE 550, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-06-19 | Address | 2325 DULLES CORNER BLVD., STE 550, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-06-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-10 | 2024-06-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619000665 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
240110000525 | 2024-01-09 | CERTIFICATE OF AMENDMENT | 2024-01-09 |
220107000356 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
200102061460 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-26696 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State