Name: | ARRO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2014 (10 years ago) |
Entity Number: | 4663653 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 42-32 21 T ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
RON SHERMAN | Chief Executive Officer | 42-32 21ST STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 42-32 21 T ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 42-32 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2020-11-23 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-01 | 2024-11-01 | Address | 42-32 21 T ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2014-11-10 | 2020-11-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039991 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221107002313 | 2022-11-07 | BIENNIAL STATEMENT | 2022-11-01 |
201123060180 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
181101006708 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
171101007349 | 2017-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141110000144 | 2014-11-10 | APPLICATION OF AUTHORITY | 2014-11-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State