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
Name | Role | Address |
---|---|---|
ARANCA US, INC. | DOS Process Agent | 100 PARK AVENUE, SUITE 1600 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KANNAN SIVASUBRAMANIAN | Chief Executive Officer | 100 PARK AVENUE, SUITE 1600 16TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
2005-07-27 | 2007-12-12 | Address | 275 MADISON AVENUE, SUITE 623, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-12-24 | 2005-07-27 | Address | 200 WEST 60TH STREET #23G, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
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 |
050727000114 | 2005-07-27 | CERTIFICATE OF CHANGE | 2005-07-27 |
031224000488 | 2003-12-24 | CERTIFICATE OF INCORPORATION | 2003-12-24 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State