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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 HAMPTON PL, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
MINDY YOUNGER | Chief Executive Officer | 69 HAMPTON PL, FREEPORT, NY, United States, 11520 |
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) |
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