Search icon

ARANCA US, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARANCA US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2003 (21 years ago)
Entity Number: 2992393
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 PARK AVENUE, SUITE 1600 16TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KANNAN SIVASUBRAMANIAN Chief Executive Officer 100 PARK AVENUE, SUITE 1600 16TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ARANCA US, INC. DOS Process Agent 100 PARK AVENUE, SUITE 1600 16TH FLOOR, NEW YORK, NY, United States, 10017

Unique Entity ID

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.

CAGE Code:
8DB60
UEI Expiration Date:
2020-08-08

Business Information

Activation Date:
2019-08-22
Initial Registration Date:
2019-06-06

History

Start date End date Type Value
2007-12-12 2020-01-14 Address 275 MADISON AVE, STE 623, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-12-12 2020-01-14 Address 275 MADISON AVE, STE 623, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-12-12 2020-01-14 Address 275 MADISON AVE, STE 623, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-02-16 2007-12-12 Address 275 MADISON AVE, SUITE 623, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-02-16 2007-12-12 Address 275 MADISON AVE, SUITE 623, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200114060579 2020-01-14 BIENNIAL STATEMENT 2019-12-01
140108002136 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120105002097 2012-01-05 BIENNIAL STATEMENT 2011-12-01
071212002865 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060216002612 2006-02-16 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State