Search icon

NEW YORK ARCO CONSTRUCTION COMPANY

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY L. COOK Chief Executive Officer 1750 S. BRENTWOOD BLVD., #701, ST. LOUIS, MO, United States, 63144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1750 SOUTH BRENTWOOD BLVD, STE 701, ST LOUIS, MO, United States, 86144

History

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)

Filings

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