Name: | ARUP AMERICAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2005 (20 years ago) |
Entity Number: | 3207551 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 77 WATER STREET, 5TH FLOOR, NEW YORK, NY, United States, 10005 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 19000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW HOWARD | Chief Executive Officer | 900 WILSHIRE BOULEVARD, 19TH FLOOR, LOS ANGELES, CA, United States, 90017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 900 WILSHIRE BOULEVARD, 19TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2022-06-07 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-06-07 | 2023-05-01 | Address | 900 WILSHIRE BOULEVARD, 19TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2022-06-07 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-06 | 2023-05-01 | Shares | Share type: PAR VALUE, Number of shares: 19000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501001389 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220607000576 | 2022-06-06 | CERTIFICATE OF AMENDMENT | 2022-06-06 |
210524060220 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190516000188 | 2019-05-16 | CERTIFICATE OF AMENDMENT | 2019-05-16 |
190502061467 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State