ARVOS INC.

Name: | ARVOS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2015 (10 years ago) |
Entity Number: | 4751482 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | Delaware |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Principal Address: | 3020 TRUAX ROAD, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
DAVID BRECKINRIDGE | Chief Executive Officer | 3020 TRUAX ROAD, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 3020 TRUAX ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-04-26 | Address | 3020 TRUAX ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-01 | Address | 3020 TRUAX ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2017-04-21 | 2023-04-26 | Address | 3020 TRUAX ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043997 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230426004326 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210420060199 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
170421006176 | 2017-04-21 | BIENNIAL STATEMENT | 2017-04-01 |
161117000362 | 2016-11-17 | CERTIFICATE OF AMENDMENT | 2016-11-17 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State