Name: | ARROW-U-DRIVE LEASING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1986 (39 years ago) |
Date of dissolution: | 21 Apr 2020 |
Entity Number: | 1117292 |
ZIP code: | 10543 |
County: | New York |
Place of Formation: | New York |
Address: | 115 HOYT AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARROW-U-DRIVE LEASING INC. | DOS Process Agent | 115 HOYT AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
PAUL COLONNA | Chief Executive Officer | 115 HOYT AVE., MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-19 | 2012-10-10 | Address | 505 W 57TH STREET, NEW YORK, NY, 10019, 2901, USA (Type of address: Service of Process) |
2010-10-19 | 2012-10-10 | Address | 505 W 57TH STREET, NEW YORK, NY, 10019, 2901, USA (Type of address: Chief Executive Officer) |
2010-10-19 | 2012-10-10 | Address | 505 W 57TH STREET, NEW YORK, NY, 10019, 2901, USA (Type of address: Principal Executive Office) |
2002-10-24 | 2010-10-19 | Address | 505 W. 57TH ST., NEW YORK, NY, 10019, 2901, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2010-10-19 | Address | 505 W 57TH ST, NEW YORK, NY, 10019, 2901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200421000406 | 2020-04-21 | CERTIFICATE OF DISSOLUTION | 2020-04-21 |
121010006220 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101019002296 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
080923002691 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
060928002242 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State