Name: | ARC SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1990 (35 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1454971 |
ZIP code: | 14134 |
County: | Erie |
Place of Formation: | New York |
Address: | 12890 DEERFIELD DR, SARDINIA, NY, United States, 14134 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY R CALVERLEY | DOS Process Agent | 12890 DEERFIELD DR, SARDINIA, NY, United States, 14134 |
Name | Role | Address |
---|---|---|
ANTHONY R CALVERLEY | Chief Executive Officer | 12890 DEERFIELD DR, SARDINIA, NY, United States, 14134 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-27 | 2006-06-29 | Address | 601-4 WHITNEY AVE, LANTANA, FL, 33462, 1650, USA (Type of address: Principal Executive Office) |
2000-06-27 | 2006-06-29 | Address | 601-4 WHITNEY AVE, LANTANA, FL, 33462, 1650, USA (Type of address: Chief Executive Officer) |
2000-06-27 | 2006-06-29 | Address | 601-4 WHITNEY AVE, LANNTANA, FL, 33462, 1650, USA (Type of address: Service of Process) |
1993-02-02 | 2000-06-27 | Address | 12890 DEERFIELD DR., SARDINIA, NY, 14134, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2000-06-27 | Address | 12890 DEERFIELD DRIVE, SARDINIA, NY, 14134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1809203 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080718003591 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
060629002991 | 2006-06-29 | BIENNIAL STATEMENT | 2006-06-01 |
020603002024 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
000627002690 | 2000-06-27 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State