ARICENT US INC.

Name: | ARICENT US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 2012 (12 years ago) |
Date of dissolution: | 03 Feb 2025 |
Entity Number: | 4337989 |
ZIP code: | 10003 |
County: | New York |
Address: | 79 Fifth Avenue, 3rd floor, NEW YORK, NY, United States, 10003 |
Principal Address: | 79 Fifth Ave, 3rd Floor, New York, NY, United States, 10003 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CAPGEMINI | DOS Process Agent | 79 Fifth Avenue, 3rd floor, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ANIRBAN BOSE | Chief Executive Officer | 79 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 3979 FREEDOM CIRCLE, SUITE 950, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 79 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 79 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 3979 FREEDOM CIRCLE, SUITE 950, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2025-02-12 | Address | 79 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212000095 | 2025-02-03 | CERTIFICATE OF TERMINATION | 2025-02-03 |
241227002847 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
210803002306 | 2021-08-03 | CERTIFICATE OF MERGER | 2021-08-03 |
201228060392 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62457 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State