Name: | ARETOVE INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2013 (12 years ago) |
Entity Number: | 4418043 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | Delaware |
Address: | 115 BROADWAY, FL. 5, NEW YORK, NY, United States, 10006 |
Principal Address: | 115 BROADWAY, FL 5, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 BROADWAY, FL. 5, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
SANJEEV VISHWAKARMA | Chief Executive Officer | 115 BROADWAY, FL 5, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 115 BROADWAY, FL 5, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2023-06-01 | Address | 115 BROADWAY, FL 5, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2020-11-04 | 2023-06-01 | Address | 115 BROADWAY, FL. 5, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2019-08-26 | 2020-11-12 | Address | 200 BROADWAY, FLOOR 3, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2019-08-26 | 2020-11-12 | Address | 200 BROADWAY, FLOOR 3, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601005503 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
221208002457 | 2022-12-08 | BIENNIAL STATEMENT | 2021-06-01 |
201112002007 | 2020-11-12 | AMENDMENT TO BIENNIAL STATEMENT | 2019-06-01 |
201104000529 | 2020-11-04 | CERTIFICATE OF CHANGE | 2020-11-04 |
190826060207 | 2019-08-26 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State