ARAMSCO - NEW YORK

Name: | ARAMSCO - NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2005 (20 years ago) |
Entity Number: | 3183669 |
ZIP code: | 10005 |
County: | Schenectady |
Place of Formation: | Delaware |
Foreign Legal Name: | ARAMSCO, INC. |
Fictitious Name: | ARAMSCO - NEW YORK |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1480 Grandview Avenue, Paulsboro, NJ, United States, 08066 |
Name | Role | Address |
---|---|---|
RICHARD SALERNO | Chief Executive Officer | 1480 GRANDVIEW AVENUE, PAULSBORO, NJ, United States, 08066 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2023-04-19 | Address | 1480 GRANDVIEW AVE, THOROFARE, NJ, 08086, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-04-19 | Address | 1480 GRANDVIEW AVENUE, PAULSBORO, NJ, 08066, USA (Type of address: Chief Executive Officer) |
2022-12-07 | 2023-04-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-12-07 | 2023-04-19 | Address | 1480 GRANDVIEW AVE, THOROFARE, NJ, 08086, USA (Type of address: Chief Executive Officer) |
2022-12-07 | 2023-04-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419003959 | 2023-04-19 | BIENNIAL STATEMENT | 2023-03-01 |
221207001790 | 2022-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-06 |
210405062345 | 2021-04-05 | BIENNIAL STATEMENT | 2021-03-01 |
190314060522 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
170330006208 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State