Name: | ARC HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1998 (26 years ago) |
Date of dissolution: | 20 Oct 2010 |
Entity Number: | 2318303 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 871 COMMERCE STREET, THORNWOOD, NY, United States, 10594 |
Principal Address: | RONNIE CRECCO, 871 COMMERCE ST, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONNIE CRECCO | Chief Executive Officer | 871 COMMERCE ST, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 871 COMMERCE STREET, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-01 | 2004-12-20 | Address | 230 GLENBROOK AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101020000599 | 2010-10-20 | CERTIFICATE OF DISSOLUTION | 2010-10-20 |
081112002621 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
070919002266 | 2007-09-19 | BIENNIAL STATEMENT | 2007-11-01 |
041220002310 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
030501002764 | 2003-05-01 | BIENNIAL STATEMENT | 2002-11-01 |
981123000265 | 1998-11-23 | CERTIFICATE OF INCORPORATION | 1998-11-23 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State