Search icon

ARC QUEENS REALTY

Company claim

Is this your business?

Get access!

Company Details

Name: ARC QUEENS REALTY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1987 (38 years ago)
Date of dissolution: 10 Dec 2004
Entity Number: 1149821
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: ASTORIA REALTY, INC.
Fictitious Name: ARC QUEENS REALTY
Principal Address: 7 WEST 7TH STREET, CINCINNATI, OH, United States, 45202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS J BRODERICK Chief Executive Officer 7 WEST 7TH STREET, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
1999-10-13 2003-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-13 2003-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1987-03-04 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-03-04 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041210000934 2004-12-10 CERTIFICATE OF TERMINATION 2004-12-10
030811000514 2003-08-11 CERTIFICATE OF CHANGE 2003-08-11
030324002045 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010322002754 2001-03-22 BIENNIAL STATEMENT 2001-03-01
991013000223 1999-10-13 CERTIFICATE OF CHANGE 1999-10-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State