Search icon

ARIYUMI, LTD.

Company Details

Name: ARIYUMI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2011 (14 years ago)
Entity Number: 4116179
ZIP code: 14221
County: Westchester
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221
Principal Address: 35 HOLLY PLACE, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
FAISEL K. DURRANI Chief Executive Officer 35 HOLLY PLACE, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2017-07-25 2020-05-12 Address 35 HOLLY PL, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2012-06-01 2020-05-12 Address (Type of address: Registered Agent)
2012-06-01 2017-07-25 Address P.O. BOX 238, ORADELL, NJ, 07649, 0238, USA (Type of address: Service of Process)
2011-07-08 2012-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-07-08 2012-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512000054 2020-05-12 CERTIFICATE OF CHANGE 2020-05-12
190701060561 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170725006177 2017-07-25 BIENNIAL STATEMENT 2017-07-01
150721006183 2015-07-21 BIENNIAL STATEMENT 2015-07-01
130708007038 2013-07-08 BIENNIAL STATEMENT 2013-07-01
120601000744 2012-06-01 CERTIFICATE OF CHANGE 2012-06-01
110708000551 2011-07-08 CERTIFICATE OF INCORPORATION 2011-07-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State