ARC ELECTRICAL CONSTRUCTION COMPANY, INC.
Headquarter
Name: | ARC ELECTRICAL CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1921 (104 years ago) |
Date of dissolution: | 02 Mar 2016 |
Entity Number: | 15885 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 739 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 750000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM H. CALLAHAN | Chief Executive Officer | 739 SECOND AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 739 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-01 | 2003-03-05 | Address | 739 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1991-10-17 | 1993-06-01 | Address | 739 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1952-08-18 | 1960-07-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 400000 |
1939-11-18 | 1952-08-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1922-10-13 | 1939-11-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 75000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160302000038 | 2016-03-02 | CERTIFICATE OF DISSOLUTION | 2016-03-02 |
110406002402 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090305002901 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070323002740 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
070131002487 | 2007-01-31 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State