Name: | AARK INTERSTATE CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1999 (26 years ago) |
Entity Number: | 2418029 |
ZIP code: | 10006 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 55 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10006 |
Principal Address: | 42 WEST STREET, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
EDUARDO DUTRA | Chief Executive Officer | 42 WEST STREET, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
COHEN SEGLIAS PALLAS GREENHALL & FURMAN, P.C. | DOS Process Agent | 55 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
GEORGE PALLAS | Agent | 55 BROADWAY, SUITE 901, NEW YORK, NY, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-12 | 2011-10-12 | Address | 42 WEST STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2004-08-05 | 2017-01-11 | Address | 75 MONTEBELLO ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2004-07-20 | 2004-08-05 | Address | 75 MONTEBELLO ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2003-09-29 | 2004-07-20 | Address | PO BOX 68, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2003-09-29 | 2007-09-12 | Address | 42 WEST ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170111000733 | 2017-01-11 | CERTIFICATE OF CHANGE | 2017-01-11 |
111012002436 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
090928002345 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
070912002666 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
051108002701 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State