Name: | ARROW CHEMICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1964 (61 years ago) |
Entity Number: | 179259 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 RIDER PLACE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARROW CHEMICAL CORP. | DOS Process Agent | 28 RIDER PLACE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
SHERRY BERNSTEIN | Chief Executive Officer | 28 RIDER PLACE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-28 | 2020-08-05 | Address | 28 RIDER PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1993-04-05 | 2000-08-28 | Address | 151 HORTON AVENUE, LYNBROOK, NY, 11563, 2330, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2000-08-28 | Address | 151 HORTON AVENUE, LYNBROOK, NY, 11563, 2330, USA (Type of address: Principal Executive Office) |
1993-04-05 | 2000-08-28 | Address | 151 HORTON AVENUE, LYNBROOK, NY, 11563, 2330, USA (Type of address: Service of Process) |
1964-08-21 | 2022-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805060717 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
160801006303 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120816006131 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100810002742 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080820003096 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State