Name: | A.R.W. OPTICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1980 (45 years ago) |
Entity Number: | 624115 |
ZIP code: | 28405 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2021 CAPITAL DRIVE, WILMINGTON, NC, United States, 28405 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUNTHER WOLFF | Chief Executive Officer | 2021 CAPITAL DRIVE, WILMINGTON, NC, United States, 28405 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2021 CAPITAL DRIVE, WILMINGTON, NC, United States, 28405 |
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 |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 2021 CAPITAL DRIVE, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer) |
2017-12-18 | 2024-04-15 | Address | 2021 CAPITAL DRIVE, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer) |
2017-12-13 | 2024-04-15 | Address | 2021 CAPITAL DRIVE, WILMINGTON, NC, 28405, USA (Type of address: Service of Process) |
1992-10-30 | 2017-12-18 | Address | 30 CLINTON AVENUE, VALLEY STREAM, NY, 11582, USA (Type of address: Principal Executive Office) |
1992-10-30 | 2017-12-18 | Address | 30 CLINTON AVENUE, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415004051 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
221121003422 | 2022-11-21 | BIENNIAL STATEMENT | 2022-04-01 |
171218002019 | 2017-12-18 | BIENNIAL STATEMENT | 2016-04-01 |
171213000443 | 2017-12-13 | CERTIFICATE OF CHANGE | 2017-12-13 |
000044004259 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State