Name: | ARCO/MURRAY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2015 (10 years ago) |
Date of dissolution: | 05 Jun 2024 |
Entity Number: | 4698805 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, United States, 60515 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BRADLEY DANNEGGER | Chief Executive Officer | 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, United States, 60515 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 900 N. ROCK HILL ROAD, ST LOUIS, MO, 63119, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-06-05 | Address | 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 900 N. ROCK HILL ROAD, ST LOUIS, MO, 63119, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-06-05 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605000505 | 2024-06-05 | CERTIFICATE OF TERMINATION | 2024-06-05 |
240104002726 | 2024-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-03 |
230206002227 | 2023-02-06 | BIENNIAL STATEMENT | 2023-01-01 |
210129060225 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190701000560 | 2019-07-01 | CERTIFICATE OF CHANGE | 2019-07-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State