Search icon

ARROW EXECUTIVE MANAGEMENT INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ARROW EXECUTIVE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2002 (23 years ago)
Date of dissolution: 27 Feb 2023
Entity Number: 2829527
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 270 EAST MAIN ST, PATCHOGUE, NY, United States, 11772
Address: 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER J CARO Chief Executive Officer 270 EAST MAIN ST, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Agent

Name Role Address
LORIN R. STREIM Agent 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716

Links between entities

Type:
Headquarter of
Company Number:
F10000002973
State:
FLORIDA
Type:
Headquarter of
Company Number:
1007379
State:
CONNECTICUT

History

Start date End date Type Value
2009-10-15 2023-05-19 Address 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent)
2009-10-15 2023-05-19 Address 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2004-11-03 2023-05-19 Address 270 EAST MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2002-10-31 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-31 2009-10-15 Address 270 E MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519000809 2023-02-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-27
091015000497 2009-10-15 CERTIFICATE OF CHANGE 2009-10-15
041103002667 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021031000658 2002-10-31 CERTIFICATE OF INCORPORATION 2002-10-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State