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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CASEY JANNOTT | Chief Executive Officer | 173 SHERMAN ST, FAIRFIELD, CT, United States, 06824 |
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) |
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