Search icon

ARROW COMMUNICATIONS OF N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARROW COMMUNICATIONS OF N.Y., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1990 (35 years ago)
Date of dissolution: 18 Feb 2015
Entity Number: 1431588
ZIP code: 32250
County: Cattaraugus
Place of Formation: Georgia
Address: 3948 3RD STREET SO, #295, JACKSONVILLE BEACH, FL, United States, 32250
Principal Address: 4237 SALISBURY RD, STE 225, JACKSONVILLE, FL, United States, 32216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3948 3RD STREET SO, #295, JACKSONVILLE BEACH, FL, United States, 32250

Chief Executive Officer

Name Role Address
BARRY DRAKE Chief Executive Officer 4237 SALISBURY RD, STE 225, JACKSONVILLE, FL, United States, 32216

History

Start date End date Type Value
2006-05-03 2015-02-18 Address 4237 SALISBURY RD, STE 225, JACKSONVILLE, FL, 32216, USA (Type of address: Service of Process)
2004-05-10 2006-05-03 Address 1852 REISTERSTOWN RD, STE 208, BALTIMORE, NY, 21208, USA (Type of address: Chief Executive Officer)
2004-05-10 2006-05-03 Address 1852 REISTERSTOWN RD, STE 208, BALTIMORE, NY, 21208, USA (Type of address: Principal Executive Office)
2003-06-23 2006-05-03 Address 1852 REISTERSTOWN ROAD, SUITE 208, BALTIMORE, MD, 21208, USA (Type of address: Service of Process)
2000-03-29 2004-05-10 Address 3163 NYS ROUTE 417, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150218000278 2015-02-18 SURRENDER OF AUTHORITY 2015-02-18
120508002284 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100405002506 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080501002548 2008-05-01 BIENNIAL STATEMENT 2008-03-01
060503002832 2006-05-03 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State