Name: | ARROW VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Oct 2006 (18 years ago) |
Date of dissolution: | 04 Mar 2015 |
Entity Number: | 3426638 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-19 | 2012-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-19 | 2012-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150304000564 | 2015-03-04 | ARTICLES OF DISSOLUTION | 2015-03-04 |
150218006118 | 2015-02-18 | BIENNIAL STATEMENT | 2014-10-01 |
121025000924 | 2012-10-25 | CERTIFICATE OF CHANGE | 2012-10-25 |
101028002118 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081010002022 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
070201000299 | 2007-02-01 | CERTIFICATE OF PUBLICATION | 2007-02-01 |
061019000602 | 2006-10-19 | ARTICLES OF ORGANIZATION | 2006-10-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State