ARRO TOOL & DIE, INC.

Name: | ARRO TOOL & DIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1961 (64 years ago) |
Date of dissolution: | 30 Jul 2018 |
Entity Number: | 136673 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | P.O. BOX 7, LAKEWOOD, NY, United States, 14750 |
Principal Address: | GLEASON ROAD, LAKEWOOD, NY, United States, 14750 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JAMES R. LINDELL | Chief Executive Officer | P.O. BOX 7, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 7, LAKEWOOD, NY, United States, 14750 |
Start date | End date | Type | Value |
---|---|---|---|
1983-12-16 | 1983-12-16 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 20 |
1983-12-16 | 1983-12-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1974-11-25 | 1983-12-16 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 100 |
1961-03-30 | 1994-04-06 | Address | 688 NORTH ST., COTTAGE PARK RD. #1, LAKEWOOD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180730000647 | 2018-07-30 | CERTIFICATE OF DISSOLUTION | 2018-07-30 |
170628006135 | 2017-06-28 | BIENNIAL STATEMENT | 2017-03-01 |
130328002082 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
110331002993 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090304002683 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State