Search icon

ARCADIA GROUP (USA) LIMITED

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
IAN GRABINER Chief Executive Officer COLEGRAVE HOUSE, 70 BERNERS STREET, LONDON, United Kingdom, W1T-3NL

History

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)

Filings

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

Inspections

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