Search icon

ARCH TREATMENT TECHNOLOGIES, INC.

Company Details

Name: ARCH TREATMENT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2859032
ZIP code: 10005
County: New York
Place of Formation: Virginia
Principal Address: 1955 LAKE PARK DRIVE SUITE 250, SMYRNA, GA, United States, 30080
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVEN R WISNEWSKI Chief Executive Officer 1955 LAKE PARK DRIVE SUITE 250, SMYRNA, GA, United States, 30080

History

Start date End date Type Value
2003-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-36489 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36488 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1807151 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
090120003484 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070123002659 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050316002467 2005-03-16 BIENNIAL STATEMENT 2005-01-01
030121000314 2003-01-21 APPLICATION OF AUTHORITY 2003-01-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State