Search icon

THREE ARROWS COOPERATIVE SOCIETY, INC.

Company Details

Name: THREE ARROWS COOPERATIVE SOCIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 05 Feb 1937 (88 years ago)
Entity Number: 40551
ZIP code: 10579
County: New York
Place of Formation: New York
Address: 2 Rochdale Road, Putnam Valley, NY, United States, 10579

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
CARRIE BARRATT, TREASURER DOS Process Agent 2 Rochdale Road, Putnam Valley, NY, United States, 10579

Chief Executive Officer

Name Role Address
BRADFORD ABRAMS Chief Executive Officer 2 ROCHDALE ROAD, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 2 ROCHDALE ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-02-06 Address 12 Primrose Path, Putnam Valley, NY, 10579, USA (Type of address: Service of Process)
2024-10-15 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2024-10-15 2025-02-06 Address 2 ROCHDALE ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1983-03-15 2024-10-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1949-12-22 1961-03-15 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1937-02-05 1949-12-22 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1937-02-05 2024-10-15 Address 226 EAST 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206004008 2025-02-06 BIENNIAL STATEMENT 2025-02-06
241015002580 2024-10-15 BIENNIAL STATEMENT 2024-10-15
B701543-2 1988-10-31 ASSUMED NAME CORP INITIAL FILING 1988-10-31
A959801-3 1983-03-15 CERTIFICATE OF AMENDMENT 1983-03-15
259511 1961-03-15 CERTIFICATE OF AMENDMENT 1961-03-15
17KK-50 1953-01-23 CERTIFICATE OF AMENDMENT 1953-01-23
14KK-35 1949-12-22 CERTIFICATE OF AMENDMENT 1949-12-22
4KK-148 1937-02-05 CERTIFICATE OF INCORPORATION 1937-02-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State