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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 RICHARDSON ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
GEORGE R GOTZ | Chief Executive Officer | 276 DEVOE ST, BROOKLYN, NY, United States, 11211 |
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) |
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