Name: | ARICENT TECHNOLOGIES (HOLDINGS) LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2009 (16 years ago) |
Entity Number: | 3815435 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | India |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 79 Fifth Ave, 3rd Floor, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 79 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 5, JAIN MANDIR MARG (ANNEXE.), CONNAUGHT PLACE, NEW DELHI, DELHI, 11000, 1, IND (Type of address: Chief Executive Officer) |
2021-06-03 | 2024-12-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-20 | 2021-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-20 | 2024-12-26 | Address | 5, JAIN MANDIR MARG (ANNEXE.), CONNAUGHT PLACE, NEW DELHI, DELHI, 11000, 1, IND (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-05-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002874 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
210603061849 | 2021-06-03 | BIENNIAL STATEMENT | 2021-05-01 |
190520060049 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
SR-52303 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52304 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State