Entity Name: | ARUP SERVICES NEW YORK LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Feb 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Feb 2009 (16 years ago) |
Document Number: | F03000003156 |
FEI/EIN Number |
133473567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013 |
Mail Address: | 155 AVENUE OF THE AMERICAS, FLOOR 11 ATTN LOUIS CURATOLO, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
HILL TERENCE | Director | 13 FITZROY STREET, LONDON, UK, w1t-4q |
HODKINSON GREGORY S | Director | 155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013 |
ARGIRIS LEO | Director | 155 AVENUE OF AMERICAS 13TH FLOOR, NEW YORK, NY, 10013 |
RAMAN MAHADEV | Director | 155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013 |
SOMERS MICHAEL J | Secretary | 13 FITZROY STREET, LONDON W1T 4BQ |
SOMERS MICHAEL J | Treasurer | 13 FITZROY STREET, LONDON W1T 4BQ |
JENNAT ALAN | Assistant Secretary | 155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-02-27 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-19 | 155 AVENUE OF THE AMERICAS, NEW YORK, NY 10013 | - |
Name | Date |
---|---|
Withdrawal | 2009-02-27 |
ANNUAL REPORT | 2008-02-20 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-05-10 |
ANNUAL REPORT | 2004-04-19 |
Foreign Profit | 2003-06-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State