Search icon

ARAGO US, INC.

Company Details

Name: ARAGO US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2015 (10 years ago)
Entity Number: 4815463
ZIP code: 19801
County: New York
Place of Formation: Delaware
Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801
Principal Address: 41 EAST 11TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ARAGO US, INC. DOS Process Agent 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
HANS-CHRISTIAN BOOS Chief Executive Officer 41 EAST 11TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 41 EAST 11TH STREET, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 41 EAST 11TH STREET, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-01-06 Address 41 EAST 11TH STREET, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-01-06 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2023-09-01 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-09-03 2023-09-01 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2019-09-03 2023-09-01 Address 41 EAST 11TH STREET, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-05 2019-09-03 Address 41 E 11TH ST, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106004394 2024-12-20 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-20
230901000381 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901001100 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903060339 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-72778 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72777 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905006235 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150904000072 2015-09-04 APPLICATION OF AUTHORITY 2015-09-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State