ARROWSIGHT, INC.

Name: | ARROWSIGHT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1999 (26 years ago) |
Entity Number: | 2341363 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 49 W 37TH ST, 14TH FL, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADAM ARONSON | Chief Executive Officer | 49 W 37TH ST, 14TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-20 | 2014-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-20 | 2014-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-02 | 1999-02-02 | Name | PARENTWATCH, INC. |
1999-02-02 | 2001-06-11 | Name | PARENTWATCH, INC. |
1999-02-02 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140321000490 | 2014-03-21 | CERTIFICATE OF CHANGE | 2014-03-21 |
030219002274 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010611000585 | 2001-06-11 | CERTIFICATE OF AMENDMENT | 2001-06-11 |
010329002233 | 2001-03-29 | BIENNIAL STATEMENT | 2001-02-01 |
991020000032 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State