Search icon

ARCAT, INC.

Branch

Company Details

Name: ARCAT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2008 (16 years ago)
Branch of: ARCAT, INC., Connecticut (Company Number 0705745)
Entity Number: 3729120
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 173 SHERMAN ST, FAIRFIELD, CT, United States, 06824

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CASEY JANNOTT Chief Executive Officer 173 SHERMAN ST, FAIRFIELD, CT, United States, 06824

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 173 SHERMAN ST, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-03 2024-10-01 Address 173 SHERMAN ST, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2013-04-11 2018-10-03 Address 1077 BRIDGEPORT AVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2013-04-11 2018-10-03 Address 1077 BRIDGEPORT AVE, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)
2012-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-06 2012-08-15 Address 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001040521 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221109003427 2022-11-09 BIENNIAL STATEMENT 2022-10-01
201008060696 2020-10-08 BIENNIAL STATEMENT 2020-10-01
SR-99900 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181003007324 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141030006176 2014-10-30 BIENNIAL STATEMENT 2014-10-01
130411002319 2013-04-11 BIENNIAL STATEMENT 2012-10-01
120815000876 2012-08-15 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-15
081006000792 2008-10-06 APPLICATION OF AUTHORITY 2008-10-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State