Name: | ARISTA DYNAMICS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2018 (7 years ago) |
Entity Number: | 5389387 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VARSHIK MOTWANI | Chief Executive Officer | 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-31 | 2024-08-31 | Address | 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-08-31 | 2024-08-31 | Address | 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-08-31 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-25 | 2024-08-31 | Address | 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2018-08-07 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240831000160 | 2024-08-31 | BIENNIAL STATEMENT | 2024-08-31 |
220928029135 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220829003493 | 2022-08-29 | BIENNIAL STATEMENT | 2022-08-01 |
200825060260 | 2020-08-25 | BIENNIAL STATEMENT | 2020-08-01 |
180807010620 | 2018-08-07 | CERTIFICATE OF INCORPORATION | 2018-08-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State