Name: | ARROW KITCHENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1967 (58 years ago) |
Entity Number: | 206483 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 2235 EMPIRE BLVD, WEBSTER, NY, United States, 14580 |
Address: | 531 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT MASTROSIMONE SR | Chief Executive Officer | 2235 EMPIRE BLVD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 531 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 1999-01-22 | Address | 531 LYELL AVENUE, ROCHESTER, NY, 14606, 1822, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1999-01-22 | Address | 531 LYELL AVENUE, ROCHESTER, NY, 14606, 1822, USA (Type of address: Principal Executive Office) |
1986-09-19 | 1993-02-22 | Address | 531 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1967-01-27 | 1986-09-19 | Address | 448 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050617002171 | 2005-06-17 | BIENNIAL STATEMENT | 2005-01-01 |
021227002073 | 2002-12-27 | BIENNIAL STATEMENT | 2003-01-01 |
010117002167 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
990122002393 | 1999-01-22 | BIENNIAL STATEMENT | 1999-01-01 |
970516002307 | 1997-05-16 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State