Search icon

ARICENT US INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
CAPGEMINI DOS Process Agent 79 Fifth Avenue, 3rd floor, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ANIRBAN BOSE Chief Executive Officer 79 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, United States, 10003

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State