Search icon

ARROW ELEVATOR INC.

Company Details

Name: ARROW ELEVATOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1971 (53 years ago)
Entity Number: 318244
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 230 RICHARDSON ST, BROOKLYN, NY, United States, 11222
Principal Address: 276 DEVOE ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 RICHARDSON ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
GEORGE R GOTZ Chief Executive Officer 276 DEVOE ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-03-15 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-30 2014-02-21 Address 276 DEVOE ST, BROOKLYN, NY, 11211, 3848, USA (Type of address: Service of Process)
1993-12-02 1997-10-30 Address 275 MORGAN AVENUE, BROOKLYN, NY, 11211, 2793, USA (Type of address: Principal Executive Office)
1993-12-02 1997-10-30 Address 275 MORGAN AVENUE, BROOKLYN, NY, 11211, 2793, USA (Type of address: Chief Executive Officer)
1993-12-02 1997-10-30 Address 275 MORGAN AVENUE, BROOKLYN, NY, 11211, 2793, USA (Type of address: Service of Process)
1992-11-05 1993-12-02 Address 275 MORGAN AVENUE, BROOKLYN, NY, 11211, 2793, USA (Type of address: Service of Process)
1992-11-05 1993-12-02 Address 275 MORGAN AVENUE, BROOKLYN, NY, 11211, 2793, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-12-02 Address 275 MORGAN AVENUE, BROOKLYN, NY, 11211, 2793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140221000434 2014-02-21 CERTIFICATE OF CHANGE 2014-02-21
060125002923 2006-01-25 BIENNIAL STATEMENT 2005-11-01
031021002814 2003-10-21 BIENNIAL STATEMENT 2003-11-01
C323994-2 2002-11-19 ASSUMED NAME CORP INITIAL FILING 2002-11-19
011113002156 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991118002282 1999-11-18 BIENNIAL STATEMENT 1999-11-01
971030002495 1997-10-30 BIENNIAL STATEMENT 1997-11-01
931202002281 1993-12-02 BIENNIAL STATEMENT 1993-11-01
921105002273 1992-11-05 BIENNIAL STATEMENT 1992-11-01
946866-5 1971-11-19 CERTIFICATE OF INCORPORATION 1971-11-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State