Search icon

ARCAR GRAPHICS, LLC

Company Details

Name: ARCAR GRAPHICS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Apr 1997 (28 years ago)
Date of dissolution: 13 Jun 2003
Entity Number: 2134134
ZIP code: 10022
County: Albany
Place of Formation: Delaware
Address: 800 THIRD AVENUE 24/FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 800 THIRD AVENUE 24/FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2002-07-15 2003-06-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15 2003-06-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-10-08 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-10-08 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-16 1997-10-08 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1997-04-16 1997-10-08 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030613000238 2003-06-13 SURRENDER OF AUTHORITY 2003-06-13
020715001296 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
990513002081 1999-05-13 BIENNIAL STATEMENT 1999-04-01
971008000081 1997-10-08 CERTIFICATE OF AMENDMENT 1997-10-08
970416000445 1997-04-16 APPLICATION OF AUTHORITY 1997-04-16

Date of last update: 07 Feb 2025

Sources: New York Secretary of State