Name: | NEW YORK ARCO CONSTRUCTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1998 (27 years ago) |
Date of dissolution: | 15 Jun 2004 |
Entity Number: | 2289822 |
ZIP code: | 86144 |
County: | New York |
Place of Formation: | Missouri |
Foreign Legal Name: | ARCO CONSTRUCTION COMPANY, INC. |
Fictitious Name: | NEW YORK ARCO CONSTRUCTION COMPANY |
Address: | 1750 SOUTH BRENTWOOD BLVD, STE 701, ST LOUIS, MO, United States, 86144 |
Principal Address: | 1750 S. BRENTWOOD BLVD., #701, ST. LOUIS, MO, United States, 63144 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY L. COOK | Chief Executive Officer | 1750 S. BRENTWOOD BLVD., #701, ST. LOUIS, MO, United States, 63144 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1750 SOUTH BRENTWOOD BLVD, STE 701, ST LOUIS, MO, United States, 86144 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2004-06-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-08-18 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-08-18 | 2004-06-15 | Address | 1750 SOUTH BRENTWOOD BLVD #701, ST LOUIS, MO, 63144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040615000336 | 2004-06-15 | SURRENDER OF AUTHORITY | 2004-06-15 |
020916002215 | 2002-09-16 | BIENNIAL STATEMENT | 2002-08-01 |
000829002100 | 2000-08-29 | BIENNIAL STATEMENT | 2000-08-01 |
991207001252 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
980818000379 | 1998-08-18 | APPLICATION OF AUTHORITY | 1998-08-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State