Name: | ARCH TELECOM OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2011 (14 years ago) |
Entity Number: | 4102012 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 911 Central Ave., #101, Albany, NY, United States, 12206 |
Principal Address: | 220 Commerce Drive, STE 250, Irvine, CA, United States, 92602 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ACCUMERA LLC | DOS Process Agent | 911 Central Ave., #101, Albany, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
VIJAYANT GHAI | Chief Executive Officer | 220 COMMERCE DRIVE, STE 250, IRVINE, CA, United States, 92602 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 1940 W CORPORATE WAY, ANAHEIM, CA, 92801, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-13 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-05 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409001705 | 2025-04-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-02 |
230605002116 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210701002105 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190625060203 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
170628006103 | 2017-06-28 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State