Name: | ARS REI USA CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2012 (12 years ago) |
Branch of: | ARS REI USA CORP, Florida (Company Number P11000104872) |
Entity Number: | 4307943 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 510 Broadway, ATTN: ARS REI USA Corp, NEW YORK, NY, United States, 10012 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNODE50 401(K) PLAN | 2015 | 454017556 | 2016-08-12 | ARS REI USA CORP | 53 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-08-12 |
Name of individual signing | MATTHEW KORN |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSE AZULAY | Chief Executive Officer | 510 BROADWAY, ATTN: ARS REI USA CORP, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 510 BROADWAY, ATTN: ARS REI USA CORP, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 55 W. 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-10-26 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-01 | 2024-10-01 | Address | 55 W. 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-10-11 | 2018-10-01 | Address | 11 W 36TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-01-26 | 2020-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-26 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-03 | 2016-01-26 | Address | 11 W 36TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-10-03 | 2018-10-01 | Address | 11 W 36TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2014-10-03 | 2016-10-11 | Address | 11 W 36TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036678 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221024000375 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
201026060471 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
181001007908 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161011006755 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
160126000971 | 2016-01-26 | CERTIFICATE OF CHANGE | 2016-01-26 |
141003006859 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121015000207 | 2012-10-15 | APPLICATION OF AUTHORITY | 2012-10-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-31 | No data | 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-15 | No data | 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State