Search icon

ARCO DB COMPANIES, INC.

Company Details

Name: ARCO DB COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2020 (4 years ago)
Entity Number: 5897809
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 380 Interstate North Parkway, Ste. 210, Atlanta, GA, United States, 30339

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT STEIGERWALD Chief Executive Officer 380 INTERSTATE NORTH PARKWAY, STE. 210, ATLANTA, GA, United States, 30339

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 380 INTERSTATE NORTH PARKWAY, STE. 210, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-01-04 2024-12-02 Address 380 INTERSTATE NORTH PARKWAY, STE. 210, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-12-02 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-31 2024-01-04 Address 99 Washington Avenue, Ste. 700, Albany, NY, 12260, USA (Type of address: Service of Process)
2023-05-31 2024-01-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-31 2024-01-04 Address 380 INTERSTATE NORTH PARKWAY, STE. 210, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2021-11-17 2023-05-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-11-17 2023-05-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-12-15 2021-11-17 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002940 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240104003065 2024-01-03 CERTIFICATE OF CHANGE BY ENTITY 2024-01-03
230531004165 2023-05-31 BIENNIAL STATEMENT 2022-12-01
211117001523 2021-11-17 CERTIFICATE OF CHANGE BY ENTITY 2021-11-17
201215000807 2020-12-15 APPLICATION OF AUTHORITY 2020-12-15

Date of last update: 22 Mar 2025

Sources: New York Secretary of State