Search icon

ARROW CYCLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARROW CYCLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1975 (50 years ago)
Entity Number: 386408
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4055 WHITE PLAINS RD, BRONX, NY, United States, 10466

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VENTAROLA Chief Executive Officer 4055 WHITE PLAINS RD, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4055 WHITE PLAINS RD, BRONX, NY, United States, 10466

History

Start date End date Type Value
2000-01-12 2025-06-12 Address 4055 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2000-01-12 2025-06-12 Address 4055 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1993-01-19 2000-01-12 Address 4050 WHITE PLAINS RD., BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1993-01-19 2000-01-12 Address 4050 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)
1993-01-19 2000-01-12 Address 4050 WHITE PLAINS RD., BRONX, NY, 10466, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250612001488 2025-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-24
140227002211 2014-02-27 BIENNIAL STATEMENT 2013-12-01
20110804011 2011-08-04 ASSUMED NAME CORP INITIAL FILING 2011-08-04
100208002733 2010-02-08 BIENNIAL STATEMENT 2009-12-01
071227002224 2007-12-27 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State