Entity Name: | ARUP US, 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: | 14 Sep 2020 (5 years ago) |
Branch of: | ARUP US, INC., NEW YORK (Company Number 17603) |
Document Number: | F20000004290 |
FEI/EIN Number |
36-2711213
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: | NEW YORK |
Name | Role | Address |
---|---|---|
Brodkin Daniel | Director | 77 Water Street, New York, NY, 10005 |
Cousins Fiona M | President | 77 Water Street, New York, NY, 10005 |
Nicholls Nigel | Vice 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 |
Poirier Carolyn | Treasurer | 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 PRINCIPAL ADDRESS | 2024-04-08 | 77 Water Street, 5th Floor, New York, NY 10005 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 77 Water Street, 5th Floor, New York, NY 10005 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-06-28 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-23 |
Foreign Profit | 2020-09-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State