Name: | ARUP ADVISORY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2011 (14 years ago) |
Entity Number: | 4037607 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 77 Water Street, 5Th Floor, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARUP ADVISORY, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FIONA MARY | Chief Executive Officer | 77 WATER STREET, 5TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 77 WATER STREET, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 900 WILSHIRE BOULEVARD, 19TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2022-05-27 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-27 | 2025-01-06 | Address | 900 WILSHIRE BOULEVARD, 19TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2022-05-27 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004076 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230103000268 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220527002427 | 2022-05-27 | CERTIFICATE OF AMENDMENT | 2022-05-27 |
210105062553 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-56267 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State