Name: | ARROW ALLIANCE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1990 (35 years ago) |
Entity Number: | 1481043 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 121-12 23RD AVENUE, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 37-36 56TH STREET, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP D'ANGELO | Chief Executive Officer | 37-36 56TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121-12 23RD AVENUE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 37-36 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-16 | 2025-04-15 | Address | 121-12 23RD AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1992-12-11 | 2007-01-16 | Address | 37-36 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1992-12-11 | 2025-04-15 | Address | 37-36 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415001186 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
070116000999 | 2007-01-16 | CERTIFICATE OF CHANGE | 2007-01-16 |
931025002622 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921211002810 | 1992-12-11 | BIENNIAL STATEMENT | 1992-10-01 |
901012000043 | 1990-10-12 | CERTIFICATE OF INCORPORATION | 1990-10-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State