Search icon

ARISBE CORPORATION

Company Details

Name: ARISBE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1980 (45 years ago)
Entity Number: 629043
ZIP code: 10504
County: New York
Place of Formation: Delaware
Address: 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504
Principal Address: c/o DeGaetano & Carr LLP, 80 Business Park Drive Suite 100, ARMONK, NY, United States, 10504

Agent

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

DOS Process Agent

Name Role Address
C/O DEGAETANO & CARR LLP DOS Process Agent 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
MAURICE TURRETTINI Chief Executive Officer C/O AVV. CARLO LOMBARDINI, 8-10 RUE DE HESSE, GENEVA, Switzerland

History

Start date End date Type Value
2024-05-28 2024-05-28 Address C/O AVV. CARLO LOMBARDINI, 8-10 RUE DE HESSE, GENEVA, CHE (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address C.O. DEPIGEST SA, 114 RUEDU RHONE, GENEVA, 1204, CHE (Type of address: Chief Executive Officer)
2020-05-04 2024-05-28 Address 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2019-01-28 2024-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2020-05-04 Address 36 EAST 81ST STREET, SUITE 1M, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240528001582 2024-05-28 BIENNIAL STATEMENT 2024-05-28
220824001810 2022-08-24 BIENNIAL STATEMENT 2022-05-01
200504061328 2020-05-04 BIENNIAL STATEMENT 2020-05-01
SR-10164 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501006186 2018-05-01 BIENNIAL STATEMENT 2018-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State