Search icon

ARROW LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ARROW LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1983 (42 years ago)
Entity Number: 860030
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 680 OLD RTE 9 N, STE 1, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 680 OLD RTE 9 N, STE 1, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
EUGENE LOIS Chief Executive Officer 680 OLD RTE 9 N, STE 1, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2006-03-15 2009-08-19 Address 1176 RT 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2006-03-15 2009-08-19 Address 1176 RT 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2006-03-15 2009-08-19 Address 1176 RT 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1997-08-01 2006-03-15 Address 1579 RT 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1996-09-23 2006-04-06 Name MID-HUDSON CONTRACTORS SUPPLY CORP.

Filings

Filing Number Date Filed Type Effective Date
090819002078 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070829002405 2007-08-29 BIENNIAL STATEMENT 2007-08-01
060406000915 2006-04-06 CERTIFICATE OF AMENDMENT 2006-04-06
060315002833 2006-03-15 BIENNIAL STATEMENT 2005-08-01
030825002486 2003-08-25 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State