ARCH STREET COMMUNICATIONS, INC.
Headquarter
Name: | ARCH STREET COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2004 (22 years ago) |
Entity Number: | 2994648 |
ZIP code: | 10016 |
County: | Dutchess |
Place of Formation: | New York |
Activity Description: | ASC delivers strategy communications to Federal and State government agencies: including marketing plans, public government programs; public awareness campaigns; print, web and electronic materials; press releases, media training, brochures, annual reports, ads, events. |
Address: | 261 Madison Avenue, 9th Floor, New York, NY, United States, 10016 |
Contact Details
Website http://www.asc-pr.com
Phone +1 914-821-5100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARCH STREET COMMUNICATIONS, INC. | DOS Process Agent | 261 Madison Avenue, 9th Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NORA MADONICK | Chief Executive Officer | 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 31 MAMARONECK AVE, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2022-04-22 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-09-29 | 2024-11-20 | Address | 31 MAMARONECK AVE, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2016-09-29 | 2024-11-20 | Address | 31 MAMARONECK AVE, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120004586 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
200103060125 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180418006127 | 2018-04-18 | BIENNIAL STATEMENT | 2018-01-01 |
160929006185 | 2016-09-29 | BIENNIAL STATEMENT | 2016-01-01 |
140212002022 | 2014-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State