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
Name | Role | Address |
---|---|---|
ARCS CONSTRUCTION SERVICES, INC. | DOS Process Agent | 423 W 127TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
PETER L GLUCK | Chief Executive Officer | 423 WEST 127TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10027 |
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) |
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