Search icon

ARCS CONSTRUCTION SERVICES, INC.

Headquarter

Company Details

Name: ARCS CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1992 (32 years ago)
Entity Number: 1685708
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 423 W 127TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10027
Principal Address: 423 WEST 127TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARCS CONSTRUCTION SERVICES, INC. DOS Process Agent 423 W 127TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
PETER L GLUCK Chief Executive Officer 423 WEST 127TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10027

Links between entities

Type:
Headquarter of
Company Number:
CORP_57972165
State:
ILLINOIS

History

Start date End date Type Value
2010-12-17 2018-12-03 Address 423 WEST 127TH STREET, 6TH FLOOR, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2002-12-04 2010-12-17 Address 646 W 131ST ST / 2ND FL, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2002-12-04 2010-12-17 Address 646 W 131ST ST / 2ND FL, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2002-12-04 2010-12-17 Address 646 W 131ST ST / 2ND FL, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2000-12-20 2002-12-04 Address 12 UNION SQUARE WEST, 12TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202061245 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006311 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006996 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006684 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130116006501 2013-01-16 BIENNIAL STATEMENT 2012-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State