Search icon

ARIS CAPITAL MANAGEMENT, LLC

Company Details

Name: ARIS CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999428
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 645 FIFTH AVE, SUITE 903, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ARIS CAPITAL MANAGEMENT, LLC DOS Process Agent 645 FIFTH AVE, SUITE 903, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-09-19 2014-02-27 Address ATTN: JASON D. PAPASTAVROU, 152 WEST 57TH STREET 19TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-03-02 2007-09-19 Address ATTN: JASON D. PAPASTAVROU, 660 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-01-03 2007-03-02 Address 400 MADISON AVE, STE 11D, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-01-13 2006-01-03 Address 570 LEXINGTON AVE. 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227006216 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120131002095 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100202002293 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080114002294 2008-01-14 BIENNIAL STATEMENT 2008-01-01
070919000709 2007-09-19 CERTIFICATE OF AMENDMENT 2007-09-19
070302000504 2007-03-02 CERTIFICATE OF AMENDMENT 2007-03-02
061016000277 2006-10-16 CERTIFICATE OF PUBLICATION 2006-10-16
060103002651 2006-01-03 BIENNIAL STATEMENT 2006-01-01
040113000660 2004-01-13 APPLICATION OF AUTHORITY 2004-01-13

Date of last update: 05 Feb 2025

Sources: New York Secretary of State