Search icon

ARANCA US, INC.

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

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

Chief Executive Officer

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

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)
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)

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
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