Name: | ARROW LINEN SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1947 (78 years ago) |
Entity Number: | 80835 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 9321, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 467 PROSPECT AVE, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 516-246-8000
Phone +1 718-788-2000
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A MAGLIOCCO | Chief Executive Officer | 467 PROSPECT AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ARROW LINEN SUPPLY CO., INC. | DOS Process Agent | P.O. BOX 9321, GARDEN CITY, NY, United States, 11530 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2049262-DCA | Active | Business | 2017-03-08 | 2023-12-31 |
2047857-DCA | Active | Business | 2017-01-30 | 2023-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-05-08 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
2025-04-16 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-03 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-03 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
2024-08-29 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829002316 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
200409060237 | 2020-04-09 | BIENNIAL STATEMENT | 2019-11-01 |
171214000501 | 2017-12-14 | CERTIFICATE OF CHANGE | 2017-12-14 |
111117002435 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091109002231 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3416719 | RENEWAL | INVOICED | 2022-02-11 | 1240 | Laundries License Renewal Fee |
3396180 | RENEWAL2 | INVOICED | 2021-12-16 | 340 | Laundry Delivery License Renewal Fee |
3122994 | RENEWAL | INVOICED | 2019-12-04 | 2740 | Laundries License Renewal Fee |
3122447 | RENEWAL2 | INVOICED | 2019-12-03 | 340 | Laundry Delivery License Renewal Fee |
2678165 | RENEWAL | INVOICED | 2017-10-18 | 2740 | Laundries License Renewal Fee |
2678188 | RENEWAL2 | INVOICED | 2017-10-18 | 340 | Laundry Delivery License Renewal Fee |
2543263 | LICENSE | INVOICED | 2017-01-30 | 1370 | Laundries License Fee |
2541329 | LICENSE2 | INVOICED | 2017-01-27 | 170 | Laundry Delivery License Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State