Entity Name: | A.R.C. NETWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Mar 1996 (29 years ago) |
Branch of: | A.R.C. NETWORKS, INC., NEW YORK (Company Number 1704302) |
Date of dissolution: | 04 Mar 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Mar 2011 (14 years ago) |
Document Number: | F96000001423 |
FEI/EIN Number |
113240814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 WESTCHESTER AVENUE, SUITE N501, RYE BROOK, NY, 10573, US |
Mail Address: | 800 WESTCHESTER AVENUE, SUITE N501, RYE BROOK, NY, 10573, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ROBINSON MICHAEL K | President | 800 WESTCHESTER AVE, STE N501, RYE BROOK, NY, 10573 |
HUNTER CHARLES C | Vice President | 800 WESTCHESTER AVE, STE N501, RYE BROOK, NY, 10573 |
RINKER COREY | Treasurer | 800 WESTCHESTER AVE, STE N501, RYE BANK, NY, 10573 |
TUNNEY STEVE | Director | 800 WESTCHESTER AVE, STE N501, RYE BROOK, NY, 10573 |
MANNING ROBERT K | Director | 800 WESTCHESTER AVE, STE N501, RYE BROOK, NY, 10573 |
RUBENSTEIN SAMUEL G | Director | 800 WESTCHESTER AVE, STE N501, RYE BROOK, NY, 10573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 800 WESTCHESTER AVENUE, SUITE N501, RYE BROOK, NY 10573 | - |
CHANGE OF MAILING ADDRESS | 2009-04-01 | 800 WESTCHESTER AVENUE, SUITE N501, RYE BROOK, NY 10573 | - |
NAME CHANGE AMENDMENT | 1999-09-03 | A.R.C. NETWORKS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2011-03-04 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-03-28 |
ANNUAL REPORT | 2007-02-20 |
ANNUAL REPORT | 2006-08-22 |
Reg. Agent Change | 2006-08-22 |
Reg. Agent Change | 2005-06-06 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-05-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State