Name: | ARCO ELEVATOR CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1974 (51 years ago) |
Entity Number: | 354425 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVENUE STE 4908, NEW YORK, NY, United States, 10118 |
Principal Address: | 3055 VALENTINE AVE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICE OF ERNEST H. GELMAN | DOS Process Agent | 350 FIFTH AVENUE STE 4908, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
GERALD MURRAY, JR | Chief Executive Officer | 3055 VALENTINE AVE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-09 | 2014-05-28 | Address | 350 FIFTH AVENUE STE 4908, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2000-03-07 | 2008-05-09 | Address | ATTN: ERNEST H. GELMAN, 667 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-04-24 | 2014-05-28 | Address | 124 FISHER AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 2014-05-28 | Address | 124 FISHER AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office) |
1995-04-24 | 2000-03-07 | Address | 124 FISHER AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140528002062 | 2014-05-28 | BIENNIAL STATEMENT | 2012-10-01 |
080509000965 | 2008-05-09 | CERTIFICATE OF CHANGE | 2008-05-09 |
20050930008 | 2005-09-30 | ASSUMED NAME CORP INITIAL FILING | 2005-09-30 |
020926002367 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
000307000721 | 2000-03-07 | CERTIFICATE OF CHANGE | 2000-03-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State