Name: | Arup US, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 09 Oct 2020 (4 years ago) |
Branch of: | Arup US, Inc., NEW YORK (Company Number 17603) |
Business ID: | 1240517 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 77 Water Street, 5th FloorNew york, NY 10005 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Fiona Mary Cousins | Director | 77 Water Street, 5th Floor, New York, NY 10005 |
Daniel Brodkin | Director | , 77 Water Street, 5th Floor, New York, NY 10005 |
Paul Coughlan | Director | 77 Water Street, 5th Floor, New York, NY 10005 |
Name | Role | Address |
---|---|---|
Fiona Mary Cousins | President | 77 Water Street, 5th Floor, New York, NY 10005 |
Name | Role | Address |
---|---|---|
Ricardo Pittella | Vice President | 77 Water Street, 5th Floor, New York, NY 10005 |
Nigel Nicholls | Vice President | 77 Water Street, 5th Floor, New York, NY 10005 |
Name | Role | Address |
---|---|---|
Carolyn Poirier | Secretary | 77 Water Street, 5th Floor, , New York, NY 10005 |
Name | Role | Address |
---|---|---|
Carolyn Poirier | Treasurer | 77 Water Street, 5th Floor, , New York, NY 10005 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-01-31 | Annual Report For Arup US, Inc. |
Amendment Form | Filed | 2023-08-29 | Amendment For Arup US, Inc. |
Annual Report | Filed | 2023-01-27 | Annual Report For Arup US, Inc. |
Amendment Form | Filed | 2022-06-29 | Amendment For Arup US, Inc. |
Annual Report | Filed | 2022-03-15 | Annual Report For Arup US, Inc. |
Annual Report | Filed | 2021-04-20 | Annual Report For Arup US, Inc. |
Formation Form | Filed | 2020-10-09 | Formation For Arup US, Inc. |
Date of last update: 19 Jan 2025
Sources: Mississippi Secretary of State