Search icon

ARAUCO NORTH AMERICA, INC.

Company Details

Name: ARAUCO NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2019 (6 years ago)
Entity Number: 5518771
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 400 PERIMETER CENTER TERRACE, SUITE 750, ATLANTA, GA, United States, 30346

Agent

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

Chief Executive Officer

Name Role Address
RUSSELL JORDAN Chief Executive Officer 400 PERIMETER CENTER TERRACE, SUITE 750, ATLANTA, GA, United States, 30346

DOS Process Agent

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

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 400 PERIMETER CENTER TERRACE, SUITE 750, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 400 PERIMETER CENTER TERRACE, SUITE 750, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-13 2025-03-03 Address 400 PERIMETER CENTER TERRACE, SUITE 750, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-22 2023-03-13 Address 400 PERIMETER CENTER TERRACE, SUITE 750, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2019-03-22 2023-03-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-22 2023-03-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001077 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230313000134 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210322060430 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190322000154 2019-03-22 APPLICATION OF AUTHORITY 2019-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908232 Other Contract Actions 2019-09-04 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-04
Termination Date 2020-01-17
Section 1332
Status Terminated

Parties

Name KASH CAPITAL
Role Plaintiff
Name ARAUCO NORTH AMERICA, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State