Name: | ARROW TRANSPORT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1911518 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 425 NORTHERN BLVD., GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDY COHEN | Chief Executive Officer | 425 NORTHERN BLVD., GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 NORTHERN BLVD., GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 1997-04-24 | Address | 155 SOUTH WASHINGTON AVENUE, BERGENFIELD, NJ, 07621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1417775 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
990407002150 | 1999-04-07 | BIENNIAL STATEMENT | 1999-04-01 |
970424002112 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
950410000213 | 1995-04-10 | CERTIFICATE OF INCORPORATION | 1995-04-10 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State