ARCMIS CORP

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
Name | Role | Address |
---|---|---|
ANTHONY RICKETTS | Agent | 168 N. WATER ST.,, SUITE 210, ROCHESTER, NY, 14604 |
Name | Role | Address |
---|---|---|
ANTHONY RICKETTS | DOS Process Agent | 122 rohr st, Rochester, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
ANTHONY RICKETTS | Chief Executive Officer | 122 ROHR ST, ROCHESTER, NY, United States, 14605 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State