Name: | ARCH WOOD PROTECTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1989 (36 years ago) |
Entity Number: | 1373628 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | 3941 BOSAL ROAD, CONLEY, GA, United States, 30288 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATION NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CHAD DAVID TAYLOR | Chief Executive Officer | 3941 BOSAL ROAD, CONLEY, GA, United States, 30288 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 3941 BOSAL ROAD, CONLEY, GA, 30288, USA (Type of address: Chief Executive Officer) |
2019-09-10 | 2023-08-15 | Address | 3941 BOSAL ROAD, CONLEY, GA, 30288, USA (Type of address: Chief Executive Officer) |
2017-10-12 | 2023-08-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2017-10-12 | 2023-08-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1999-10-21 | 2017-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815003402 | 2023-08-15 | BIENNIAL STATEMENT | 2023-08-01 |
210802000246 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190910002021 | 2019-09-10 | BIENNIAL STATEMENT | 2019-08-01 |
171012000267 | 2017-10-12 | CERTIFICATE OF CHANGE | 2017-10-12 |
070827002000 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State