Search icon

ARCH ESTATE SOLUTIONS, INC.

Company Details

Name: ARCH ESTATE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2017 (8 years ago)
Entity Number: 5082564
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228
Principal Address: 159 20TH ST STE 1B-41, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD MORALES Chief Executive Officer 159 20TH ST STE 1B-41, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
ANDERSON REGSTERED AGENTS DOS Process Agent 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
ANDERSON REGSTERED AGENTS Agent 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 159 20TH ST STE 1B-41, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2021-12-08 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-02-12 2025-02-20 Address 159 20TH ST STE 1B-41, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2019-02-07 2021-02-12 Address 218 11TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2017-02-08 2021-12-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2017-02-08 2025-02-20 Address 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-02-08 2025-02-20 Address 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220002359 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230201003738 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210212060460 2021-02-12 BIENNIAL STATEMENT 2021-02-01
190207060902 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170208010475 2017-02-08 CERTIFICATE OF INCORPORATION 2017-02-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State