Search icon

ARC PARTNERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ARC PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1996 (29 years ago)
Entity Number: 2020015
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 60 E 42ND ST, STE 2218, NEW YORK, NY, United States, 10165
Address: ATTN: PETER MOULINOS, ESQ, 445 PARK AVE., 9TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PETER MOULINOS, ESQ, 445 PARK AVE., 9TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BRENDON O'SULLIVAN Chief Executive Officer 60 E 42ND ST, STE 2218, NEW YORK, NY, United States, 10165

Links between entities

Type:
Headquarter of
Company Number:
0972458
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133885317
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-18 2014-08-05 Address THREE PARK AVE., 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-08-18 2014-08-05 Address DON HARDER, THREE PARK AVE., 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-04-29 2006-08-18 Address ATTN: KENNETH R. ASHER, ESQ, 120 WEST 45TH ST, 38TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-04-29 2006-08-18 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-05-22 2004-04-29 Address 330 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, 10017, 5001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140805002065 2014-08-05 BIENNIAL STATEMENT 2014-04-01
120612002773 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100506002319 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080523002810 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060818002818 2006-08-18 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS10F0309W
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
2000000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-09-27
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State