Name: | ARCIS CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1999 (26 years ago) |
Entity Number: | 2351035 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | Tower 56, 126 East 56th Street, Suite 1010, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARNAUD ISNARD | Chief Executive Officer | TOWER 56, 126 EAST 56TH STREET, SUITE 1010, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 509 MADISON AVE SUITE 1400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 509 MADISON AVE SUITE 1602, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | TOWER 56, 126 EAST 56TH STREET, SUITE 1010, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-03-05 | Address | 509 MADISON AVE SUITE 1400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-08 | Address | 509 MADISON AVE SUITE 1602, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003603 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230308002950 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
210901002889 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
SR-28713 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28712 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State