Name: | ARC DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1993 (32 years ago) |
Entity Number: | 1771010 |
ZIP code: | 33140 |
County: | New York |
Place of Formation: | New York |
Address: | 4779 COLLINS AVE, 2002, MIAMI BEACH, FL, United States, 33140 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON CHESTER | DOS Process Agent | 4779 COLLINS AVE, 2002, MIAMI BEACH, FL, United States, 33140 |
Name | Role | Address |
---|---|---|
GORDON CHESTER | Chief Executive Officer | 4779 COLLINS AVE, 2002, MIAMI BEACH, FL, United States, 33140 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | P.O. BOX 628, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 4779 COLLINS AVE, 2002, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer) |
2007-11-16 | 2023-11-01 | Address | P.O. BOX 628, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
2005-12-09 | 2023-11-01 | Address | C/O FOUNDRY, 225 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-11-03 | 2007-11-16 | Address | 225 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041836 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220428004109 | 2022-04-28 | BIENNIAL STATEMENT | 2021-11-01 |
131107007226 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111128002379 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091117002449 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State