Entity Name: | ARUP USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Apr 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jun 2022 (3 years ago) |
Document Number: | F01000002211 |
FEI/EIN Number |
06-1539147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77 Water Street, 5th Floor, New York, NY, 10005, US |
Mail Address: | 77 Water Street, 5th Floor, New York, NY, 10005, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Coughlan Paul | Director | 77 Water Street, New York, NY, 10005 |
Cousins Fiona M | Director | 77 Water Street, New York, NY, 10005 |
Brodkin Daniel | Director | 77 Water Street, New York, NY, 10005 |
Cousins Fiona M | President | 77 Water Street, New York, NY, 10005 |
Pittella Ricardo | Vice President | 77 Water Street, New York, NY, 10005 |
Poirier Carolyn | Secretary | 77 Water Street, New York, NY, 10005 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-08 | 77 Water Street, 5th Floor, New York, NY 10005 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 77 Water Street, 5th Floor, New York, NY 10005 | - |
AMENDMENT | 2022-06-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-31 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-31 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2007-03-14 | ARUP USA, INC. | - |
CANCEL ADM DISS/REV | 2004-06-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-09-18 |
AMENDED ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2023-02-27 |
Amendment | 2022-06-21 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-29 |
Reg. Agent Change | 2018-08-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State