ARROWAY CHEVROLET, INC.

Name: | ARROWAY CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1976 (50 years ago) |
Entity Number: | 388583 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 519 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507 |
Address: | 49 BUTLER HILL ROAD, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS J ROBERTI, JR | Chief Executive Officer | 519 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
LOUIS J ROBERTI, JR | DOS Process Agent | 49 BUTLER HILL ROAD, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-21 | 2018-08-10 | Address | 6 ADAMS FARM RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2015-04-21 | 2018-08-10 | Address | 175 NORTH BEDFORD RD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2015-04-21 | 2018-08-10 | Address | 175 NORTH BEDFORD RD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1995-07-31 | 2015-04-21 | Address | 140 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1995-07-31 | 2015-04-21 | Address | 140 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180810006246 | 2018-08-10 | BIENNIAL STATEMENT | 2018-01-01 |
171102007383 | 2017-11-02 | BIENNIAL STATEMENT | 2016-01-01 |
150421002038 | 2015-04-21 | BIENNIAL STATEMENT | 2014-01-01 |
040107002680 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
020110002803 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State