Name: | ARROW PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1995 (30 years ago) |
Entity Number: | 1932734 |
ZIP code: | 10577 |
County: | New York |
Place of Formation: | New York |
Address: | 3010 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3010 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
STEVEN RUBENSTEIN | Chief Executive Officer | 3010 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-06-18 | 2007-06-06 | Address | 3010 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2001-07-13 | 2003-06-18 | Address | 537 STEAMBOAT RD., GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
2001-07-13 | 2003-06-18 | Address | 537 STEAMBOAT RD., GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2001-07-13 | 2003-06-18 | Address | 537 STEAMBOAT RD., GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1997-07-24 | 2001-07-13 | Address | 55 LIBERTY ST, SUITE 13C, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130621002326 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110613002762 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090611002240 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
070606002955 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050727002972 | 2005-07-27 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State