Search icon

ARRIVIA, INC.

Company Details

Name: ARRIVIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2011 (14 years ago)
Entity Number: 4096130
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 15147 N. Scottsdale Road, STE 210, SCOTTSDALE, AZ, United States, 85254

DOS Process Agent

Name Role Address
INTERNATIONAL CRUISE & EXCURSION GALLERY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL NELSON Chief Executive Officer 15147 N. SCOTTSDALE ROAD, STE 210, SCOTTSDALE, AZ, United States, 85254

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 15147 N. SCOTTSDALE ROAD, STE 210, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 7720 N DOBSON RD, SCOTTSDALE, AZ, 85256, USA (Type of address: Chief Executive Officer)
2021-05-27 2023-05-03 Address 7720 N DOBSON RD, SCOTTSDALE, AZ, 85256, USA (Type of address: Chief Executive Officer)
2019-05-01 2021-05-27 Address 7720 N DOBSON RD, SCOTTSDALE, AZ, 85256, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-13 2019-05-01 Address 7720 N DOBSON BLVD, SCOTTSDALE, AZ, 85256, USA (Type of address: Principal Executive Office)
2018-06-13 2019-05-01 Address 7720 N DOBSON ROAD, SCOTTSDALE, AZ, 85256, USA (Type of address: Chief Executive Officer)
2013-05-02 2018-06-13 Address 15501 N DIAL BLVD, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230503000151 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210527060002 2021-05-27 BIENNIAL STATEMENT 2021-05-01
200923000569 2020-09-23 CERTIFICATE OF AMENDMENT 2020-09-23
190501061017 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-57534 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57535 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180613002054 2018-06-13 BIENNIAL STATEMENT 2017-05-01
180118000339 2018-01-18 CANCELLATION OF ANNULMENT OF AUTHORITY 2018-01-18
DP-2218535 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150511006444 2015-05-11 BIENNIAL STATEMENT 2015-05-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State