Name: | ARCHWAY PROPERTY MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1998 (27 years ago) |
Entity Number: | 2217669 |
ZIP code: | 12260 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 139 ROSELAWN RD, HIGHLAND MILLS, NY, United States, 10930 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A TSCHINKEL | Chief Executive Officer | PO BOX 454, CENTRAL VALLEY, NY, United States, 10917 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-24 | 2024-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-21 | 2023-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-27 | 2023-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-17 | 2025-03-11 | Address | 96 TURNER RD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process) |
2000-04-27 | 2025-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2000-04-06 | 2025-03-11 | Address | PO BOX 454, CENTRAL VALLEY, NY, 10917, 0454, USA (Type of address: Chief Executive Officer) |
1998-01-14 | 2001-12-17 | Address | 139 ROSELAWN ROAD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
1998-01-14 | 2000-04-27 | Address | 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-14 | 2022-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311002042 | 2025-03-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-05 |
140425002450 | 2014-04-25 | BIENNIAL STATEMENT | 2014-01-01 |
120214002170 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
100127002517 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080117002842 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
060206002551 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040129002091 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
011217002885 | 2001-12-17 | BIENNIAL STATEMENT | 2002-01-01 |
000427000142 | 2000-04-27 | CERTIFICATE OF CHANGE | 2000-04-27 |
000406002637 | 2000-04-06 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State