ARENCIBIA, INC.

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 |
Name | Role | Address |
---|---|---|
BRENT FRISSORA | Chief Executive Officer | 1161 RICHLAND COMMERCE DR, QUAKERTOWN, PA, United States, 18951 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 1161 RICHLAND COMMERCE DR, QUAKERTOWN, PA, 18951, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | 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) |
2025-01-17 | 2025-01-17 | Address | 102 E STATION AVE, COOPERSBURG, PA, 18036, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-05-01 | Address | 1161 RICHLAND COMMERCE DR, QUAKERTOWN, PA, 18951, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049604 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State