Search icon

AARROW PROMOTIONS, INC.

Company Details

Name: AARROW PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1993 (32 years ago)
Date of dissolution: 28 Dec 2009
Entity Number: 1691551
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 69 HAMPTON PL, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 HAMPTON PL, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
MINDY YOUNGER Chief Executive Officer 69 HAMPTON PL, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2001-01-24 2007-01-02 Address 69 HAMPTON PL, FREEPORT, NY, 11520, 5824, USA (Type of address: Chief Executive Officer)
1997-02-20 2001-01-24 Address 69 HAMPTON PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1997-02-20 2001-01-24 Address 69 HAMPTON PLACE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1994-02-25 1997-02-20 Address 825 EAST 9TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1994-02-25 1997-02-20 Address 825 EAST 9TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1994-02-25 2001-01-24 Address 69 HAMPTON PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-01-05 1994-02-25 Address 1758 BEDFORD AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091228000678 2009-12-28 CERTIFICATE OF DISSOLUTION 2009-12-28
070102002553 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050209002536 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030117002645 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010124002503 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990219002373 1999-02-19 BIENNIAL STATEMENT 1999-01-01
970220002406 1997-02-20 BIENNIAL STATEMENT 1997-01-01
940225002213 1994-02-25 BIENNIAL STATEMENT 1994-01-01
930105000313 1993-01-05 CERTIFICATE OF INCORPORATION 1993-01-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State