Search icon

ARIX BUSINESS INTELLIGENCE NA INC.

Headquarter

Company Details

Name: ARIX BUSINESS INTELLIGENCE NA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2013 (12 years ago)
Entity Number: 4380123
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 290 Harbor Drive, Shippan Landing, Stamford, CT, United States, 06902

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARIX BUSINESS INTELLIGENCE NA INC., COLORADO 20238275674 COLORADO
Headquarter of ARIX BUSINESS INTELLIGENCE NA INC., CONNECTICUT 1216392 CONNECTICUT

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
RYAN CARTER Chief Executive Officer 290 HARBOR DRIVE, SHIPPAN LANDING, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 290 HARBOR DRIVE, SHIPPAN LANDING, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 601 LEXINGTON AVENUE, 53RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-07 2025-03-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-03-07 2025-03-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-03-07 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-07 2023-03-07 Address 601 LEXINGTON AVENUE, 53RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-04 Address 601 LEXINGTON AVENUE, 53RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-01 2023-03-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-02-01 2023-03-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000376 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230307002798 2023-03-07 BIENNIAL STATEMENT 2023-03-01
230201003526 2023-01-31 CERTIFICATE OF CHANGE BY ENTITY 2023-01-31
220127002324 2022-01-27 BIENNIAL STATEMENT 2022-01-27
160719006428 2016-07-19 BIENNIAL STATEMENT 2015-03-01
130327000758 2013-03-27 CERTIFICATE OF INCORPORATION 2013-03-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State