Name: | ARROW DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 2001 (24 years ago) |
Date of dissolution: | 13 Jun 2022 |
Entity Number: | 2683995 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 520 SHORE ACRES DRIVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NELSON E. CANTER, ESQ. | Chief Executive Officer | 520 SHORE ACRES DRIVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
ARROW DEVELOPMENT CORP. | DOS Process Agent | 520 SHORE ACRES DRIVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-01 | 2022-06-13 | Address | 520 SHORE ACRES DRIVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2022-06-13 | Address | 520 SHORE ACRES DRIVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2003-09-08 | 2017-09-01 | Address | 6 TAM O'SHANTER DR, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
2003-09-08 | 2017-09-01 | Address | 6 TAM O'SHANTER DR, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2001-10-02 | 2017-09-01 | Address | SIX TAM O'SHANTER DRIVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220613002691 | 2022-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-13 |
190905060911 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
170901006880 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006875 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909006659 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State