Name: | ARCADIA GROUP (USA) LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2007 (17 years ago) |
Entity Number: | 3584520 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | United Kingdom |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | LEGAL DEPT., 70 BERNERS STREET, LONDON, United Kingdom, W1T-3NL |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IAN GRABINER | Chief Executive Officer | COLEGRAVE HOUSE, 70 BERNERS STREET, LONDON, United Kingdom, W1T-3NL |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-09 | 2018-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-09 | 2018-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-07 | 2015-10-22 | Address | LEGAL DEPT., 10 GREAT CASTLE / 2ND FLR, LONDON, GBR (Type of address: Principal Executive Office) |
2010-11-30 | 2012-03-07 | Address | LEGAL DEPT, 10 GREAT CASTLE, 2ND FLOOR, LONDON, GBR (Type of address: Principal Executive Office) |
2009-12-07 | 2015-10-22 | Address | COLEGRAVE HOUSE, 70 BERNERS STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2009-12-07 | 2010-11-30 | Address | 478 BROADWAY, NEW YORK, NY, 10013, 2620, USA (Type of address: Principal Executive Office) |
2007-10-24 | 2013-01-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180412000339 | 2018-04-12 | CERTIFICATE OF CHANGE | 2018-04-12 |
171003006717 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151022006029 | 2015-10-22 | BIENNIAL STATEMENT | 2015-10-01 |
140417002328 | 2014-04-17 | BIENNIAL STATEMENT | 2013-10-01 |
130109000847 | 2013-01-09 | CERTIFICATE OF CHANGE | 2013-01-09 |
120307002439 | 2012-03-07 | BIENNIAL STATEMENT | 2011-10-01 |
101130002261 | 2010-11-30 | AMENDMENT TO BIENNIAL STATEMENT | 2009-10-01 |
091207002224 | 2009-12-07 | BIENNIAL STATEMENT | 2009-10-01 |
071024000716 | 2007-10-24 | APPLICATION OF AUTHORITY | 2007-10-24 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-07-02 | No data | 478 BROADWAY, Manhattan, NEW YORK, NY, 10013 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-04-05 | No data | 478 BROADWAY, Manhattan, NEW YORK, NY, 10013 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-06 | No data | 478 BROADWAY, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-12 | No data | 478 BROADWAY, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-15 | No data | 478 BROADWAY, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-06-24 | No data | 478 BROADWAY, Manhattan, NEW YORK, NY, 10013 | ECB Summons Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State