Name: | ARICENT HOLDINGS LUXEMBOURG |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2016 (8 years ago) |
Entity Number: | 5045898 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Luxembourg |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2, RUE EDWARD STEICHEN, LUXEMBOURG, Luxembourg, L-2540 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 2, RUE EDWARD STEICHEN, LUXEMBOURG, Luxembourg, L-2540 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-18 | 2020-12-30 | Address | 2, RUE EDWARD STEICHEN, XXXXX, LUX (Type of address: Chief Executive Officer) |
2016-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201230060173 | 2020-12-30 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77113 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77114 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181218006774 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161201000222 | 2016-12-01 | APPLICATION OF AUTHORITY | 2016-12-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State