Search icon

ARCHE INC

Company claim

Is this your business?

Get access!

Company Details

Name: ARCHE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1984 (41 years ago)
Entity Number: 914177
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 130 WEST 57TH STREET, 9B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE WICHNER Chief Executive Officer 130 WEST 57TH STREET, 9B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WEST 57TH STREET, 9B, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
133221868
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-29 2019-02-27 Address 130 W 57TH ST, STE 5D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-04-29 2019-02-27 Address 130 W 57TH ST, STE 5D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-04-29 2019-02-27 Address 130 W 57TH ST, STE 5D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-05-29 2002-04-29 Address 128 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-04 2002-04-29 Address 128 W 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190227002057 2019-02-27 BIENNIAL STATEMENT 2018-05-01
120703002196 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100514002414 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080515002996 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060511003398 2006-05-11 BIENNIAL STATEMENT 2006-05-01

Court Cases

Court Case Summary

Filing Date:
2015-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAMPEGGI
Party Role:
Plaintiff
Party Name:
ARCHE INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-01-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ARCHE INC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-03-29
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ARCHE INC
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State