Search icon

ARCMIS CORP

Company Details

Name: ARCMIS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2019 (6 years ago)
Entity Number: 5482925
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 122 rohr st, Rochester, NY, United States, 14605
Principal Address: 122 Rohr st, Rochester, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NGV4TDJZVM15 2022-12-04 1005 GENESEE ST, ROCHESTER, NY, 14611, 4105, USA 155 ST PAUL STREET, UNIT 110, ROCHESTER, NY, 14604, USA

Business Information

URL program.zerucenter.com
Division Name ZERU CENTER
Division Number 1
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-11-10
Initial Registration Date 2021-10-28
Entity Start Date 2019-01-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512, 541611, 541613, 541890

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY RICKETTS
Role MR
Address 155 ST PAUL STREET, 110, ROCHESTER, NY, 14604, USA
Government Business
Title PRIMARY POC
Name ANTHONY RICKETTS
Role MR
Address 155 ST PAUL STREET, 110, ROCHESTER, NY, 14604, USA
Past Performance Information not Available

Agent

Name Role Address
ANTHONY RICKETTS Agent 168 N. WATER ST.,, SUITE 210, ROCHESTER, NY, 14604

DOS Process Agent

Name Role Address
ANTHONY RICKETTS DOS Process Agent 122 rohr st, Rochester, NY, United States, 14605

Chief Executive Officer

Name Role Address
ANTHONY RICKETTS Chief Executive Officer 122 ROHR ST, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 155 ST PAUL STREET, 110, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 122 ROHR ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2021-05-27 2025-01-01 Address 168 N. WATER ST.,, SUITE 210, ROCHESTER, NY, 14604, USA (Type of address: Registered Agent)
2021-05-27 2025-01-01 Address 1005 GENESEE ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2021-01-26 2021-05-27 Address 168 N. WATER ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2019-01-28 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2021-01-26 Address 17 EAST SQUIRE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047135 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230111002611 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210527000037 2021-05-27 CERTIFICATE OF CHANGE 2021-05-27
210126000666 2021-01-26 CERTIFICATE OF CHANGE 2021-01-26
190128020040 2019-01-28 CERTIFICATE OF INCORPORATION 2019-01-28

Date of last update: 06 Mar 2025

Sources: New York Secretary of State