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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT STEIGERWALD | Chief Executive Officer | 380 INTERSTATE NORTH PARKWAY, STE. 210, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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