ARROW LEASING CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 680 OLD RTE 9 N, STE 1, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
EUGENE LOIS | Chief Executive Officer | 680 OLD RTE 9 N, STE 1, WAPPINGERS FALLS, NY, United States, 12590 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State