Search icon

ARS REI USA CORP

Branch

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448310
Sponsor’s telephone number 2126970100
Plan sponsor’s address 11 WEST 36TH STREET 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-08-12
Name of individual signing MATTHEW KORN

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSE AZULAY Chief Executive Officer 510 BROADWAY, ATTN: ARS REI USA CORP, NEW YORK, NY, United States, 10012

History

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)

Filings

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

Inspections

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