Search icon

ARUP AMERICAS INC.

Headquarter

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDREW HOWARD Chief Executive Officer 900 WILSHIRE BOULEVARD, 19TH FLOOR, LOS ANGELES, CA, United States, 90017

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1089621
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
593178
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_68779251
State:
ILLINOIS

History

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

Filings

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