Search icon

ARROW FINANCIAL SERVICES, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARROW FINANCIAL SERVICES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jan 1998 (27 years ago)
Date of dissolution: 12 May 2017
Entity Number: 2220336
ZIP code: 20191
County: New York
Place of Formation: Delaware
Address: 2001 EDMUND HALLEY DRIVE, RESTON, VA, United States, 20191

Contact Details

Phone +1 858-694-0132

Phone +1 240-631-0030

Phone +1 262-473-2100

Phone +1 703-810-3000

Phone +1 847-557-1100

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2001 EDMUND HALLEY DRIVE, RESTON, VA, United States, 20191

Licenses

Number Status Type Date End date
1474811-DCA Inactive Business 2013-10-03 2015-01-31
1153834-DCA Inactive Business 2009-03-31 2011-01-31
0978241-DCA Inactive Business 2009-03-31 2013-01-31

History

Start date End date Type Value
2013-07-16 2017-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-07-16 2017-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-12-30 2013-07-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-30 2013-07-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-22 1999-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170512000489 2017-05-12 SURRENDER OF AUTHORITY 2017-05-12
160203006466 2016-02-03 BIENNIAL STATEMENT 2016-01-01
140109006353 2014-01-09 BIENNIAL STATEMENT 2014-01-01
130716000498 2013-07-16 CERTIFICATE OF CHANGE 2013-07-16
120120002666 2012-01-20 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1256787 LICENSE INVOICED 2013-10-03 112.5 Debt Collection License Fee
1442073 RENEWAL INVOICED 2011-01-07 150 Debt Collection Agency Renewal Fee
1442074 RENEWAL INVOICED 2009-03-31 150 Debt Collection Agency Renewal Fee
615425 RENEWAL INVOICED 2009-03-31 150 Debt Collection Agency Renewal Fee
1442075 RENEWAL INVOICED 2006-12-27 150 Debt Collection Agency Renewal Fee
615426 RENEWAL INVOICED 2006-12-27 150 Debt Collection Agency Renewal Fee
1442076 RENEWAL INVOICED 2004-12-14 150 Debt Collection Agency Renewal Fee
615424 RENEWAL INVOICED 2004-12-14 150 Debt Collection Agency Renewal Fee
615427 RENEWAL INVOICED 2004-12-14 150 Debt Collection Agency Renewal Fee
616072 RENEWAL INVOICED 2004-12-14 150 Debt Collection Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State