Search icon

ARC INTEGRATED MARKETING, INC.

Headquarter

Company Details

Name: ARC INTEGRATED MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1980 (44 years ago)
Date of dissolution: 31 Jan 2005
Entity Number: 669192
ZIP code: 60601
County: New York
Place of Formation: New York
Address: 35 W WACKER DR, CHICAGO, IL, United States, 60601
Principal Address: GREENWICH OFFICE PARK 5, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARC INTEGRATED MARKETING, INC., MINNESOTA 0654a357-88d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ARC INTEGRATED MARKETING, INC., CONNECTICUT 0115760 CONNECTICUT

Chief Executive Officer

Name Role Address
JAMES JOSEPH Chief Executive Officer GREENWICH OFFICE PARK 5, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
RE: SOURCES USA - LEGAL DOS Process Agent 35 W WACKER DR, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
2004-10-26 2004-12-27 Address 35 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Service of Process)
2003-02-14 2004-12-27 Address GREENWICH OFFICE PARK 5, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
2003-02-14 2004-12-27 Address GREENWICH OFFICE PARK 5, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2001-08-29 2004-10-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-05 2003-02-14 Address GREENWICH OFFICE PARK 5, GREENWICH, CT, 06831, 5159, USA (Type of address: Chief Executive Officer)
1994-01-10 2003-02-14 Address C/O DMB & B,INC., 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-06-14 1994-01-10 Address 340 PEMBERWICK ROAD, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
1993-06-14 1999-02-05 Address 340 PEMBERWICK ROAD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1989-06-14 2002-07-03 Name CLARION MARKETING AND COMMUNICATIONS, INC.
1989-05-16 2001-08-29 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050131001036 2005-01-31 CERTIFICATE OF MERGER 2005-01-31
041227002854 2004-12-27 BIENNIAL STATEMENT 2004-12-01
041026000700 2004-10-26 CERTIFICATE OF MERGER 2004-10-26
030214002637 2003-02-14 BIENNIAL STATEMENT 2002-12-01
020703000595 2002-07-03 CERTIFICATE OF AMENDMENT 2002-07-03
010829000262 2001-08-29 CERTIFICATE OF CHANGE 2001-08-29
010124002779 2001-01-24 BIENNIAL STATEMENT 2000-12-01
990205002274 1999-02-05 BIENNIAL STATEMENT 1998-12-01
990113000452 1999-01-13 CERTIFICATE OF MERGER 1999-01-13
981218002318 1998-12-18 BIENNIAL STATEMENT 1998-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State