NEW CITY ARCO, INC.

Name: | NEW CITY ARCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1977 (48 years ago) |
Entity Number: | 446035 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 128 N MAIN STREET, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE HOPPER | Chief Executive Officer | 128 N MAIN STREET, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 N MAIN STREET, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-08 | 2007-09-10 | Address | 128 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2007-09-10 | Address | 128 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1993-09-08 | 2007-09-10 | Address | 128 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1977-08-24 | 1993-09-08 | Address | 128 N. MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110906002107 | 2011-09-06 | BIENNIAL STATEMENT | 2011-08-01 |
20110104045 | 2011-01-04 | ASSUMED NAME CORP INITIAL FILING | 2011-01-04 |
090820002302 | 2009-08-20 | BIENNIAL STATEMENT | 2009-08-01 |
070910002430 | 2007-09-10 | BIENNIAL STATEMENT | 2007-08-01 |
051102002448 | 2005-11-02 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State