ARC HOME IMPROVEMENTS CORP.
Headquarter
Name: | ARC HOME IMPROVEMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1997 (28 years ago) |
Date of dissolution: | 18 Jul 2023 |
Entity Number: | 2126276 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 226 FREEMONT ST, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNALDO C CORONEL | Chief Executive Officer | 226 FREMONT ST, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ARNALDO C CORONEL | DOS Process Agent | 226 FREEMONT ST, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-07-18 | Address | 439 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2023-07-18 | Address | 226 FREMONT ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1999-05-21 | 2023-07-18 | Address | 439 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1999-05-21 | 2023-07-18 | Address | C/O CAPUTO & BONCARDO CPAS PC, 538 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
1997-03-25 | 2023-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718003976 | 2023-07-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-18 |
220516000629 | 2022-05-16 | BIENNIAL STATEMENT | 2021-03-01 |
170313006028 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
150406006721 | 2015-04-06 | BIENNIAL STATEMENT | 2015-03-01 |
130311006064 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State