Search icon

ARENCIBIA, INC.

Company Details

Name: ARENCIBIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2017 (8 years ago)
Entity Number: 5139085
ZIP code: 10005
County: Oneida
Place of Formation: Pennsylvania
Foreign Legal Name: ARENCIBIA, INC.
Principal Address: 1161 Richland Commerce Dr, Quakertown, PA, United States, 18951
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRENT FRISSORA Chief Executive Officer 1161 RICHLAND COMMERCE DR, QUAKERTOWN, PA, United States, 18951

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 102 E STATION AVE, COOPERSBURG, PA, 18036, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 1161 RICHLAND COMMERCE DR, QUAKERTOWN, PA, 18951, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-06-19 Address 102 E STATION AVE, COOPERSBURG, PA, 18036, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 102 E STATION AVE, COOPERSBURG, PA, 18036, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 1161 RICHLAND COMMERCE DR, QUAKERTOWN, PA, 18951, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-06-19 Address 1161 Richland Commerce Drive, QUAKERTOWN, PA, 18951, USA (Type of address: Service of Process)
2023-07-06 2023-06-19 Address 1161 RICHLAND COMMERCE DR, QUAKERTOWN, PA, 18951, USA (Type of address: Chief Executive Officer)
2023-06-19 2025-01-17 Address 1161 RICHLAND COMMERCE DR, QUAKERTOWN, PA, 18951, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-06-19 Address 1161 RICHLAND COMMERCE DR, QUAKERTOWN, PA, 18951, USA (Type of address: Chief Executive Officer)
2023-06-19 2025-01-17 Address 102 E STATION AVE, COOPERSBURG, PA, 18036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250117001821 2025-01-16 CERTIFICATE OF CHANGE BY ENTITY 2025-01-16
230619001294 2023-06-19 BIENNIAL STATEMENT 2023-05-01
230706000673 2022-10-12 CERTIFICATE OF AMENDMENT 2022-10-12
210503061824 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190507060807 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170518000078 2017-05-18 APPLICATION OF AUTHORITY 2017-05-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State