Search icon

ARCHWAY PROPERTY MANAGEMENT INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS A TSCHINKEL Chief Executive Officer PO BOX 454, CENTRAL VALLEY, NY, United States, 10917

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

History

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

Filings

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