Search icon

ARAMSCO - NEW YORK

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD SALERNO Chief Executive Officer 1480 GRANDVIEW AVENUE, PAULSBORO, NJ, United States, 08066

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State