You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

ARH, LTD.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/22/19883/22/1988ForeignProfit
Back To Top

Organization Information

Business Purpose5171 - Information - Telecommunications - Wired Telecommunications Carriers Capital Stock0.0000
Charter CountyControl Number0
Charter StateCOExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office AddressONE COURT SQUARE
LONG ISLAND CITY, NY, 11120
Mailing AddressONE COURT SQUARE
LONG ISLAND CITY, NY, 11120
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office AddressONE COURT SQUARE
LONG ISLAND CITY, NY, 11120
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorDENNIS MATHEW
ONE COURT SQUARE
LONG ISLAND CITY, NY, 11120
DirectorMICHAEL OLSEN
ONE COURT SQUARE
LONG ISLAND CITY, NY, 11120
PresidentDENNIS MATHEW
ONE COURT SQUARE
LONG ISLAND CITY, NY, 11120
SecretaryMICHAEL OLSEN
ONE COURT SQUARE
LONG ISLAND CITY, NY, 11120
TreasurerNICK BROWN
ONE COURT SQUARE
LONG ISLAND CITY, NY, 11120
Vice-PresidentMICHAEL OLSEN
ONE COURT SQUARE
LONG ISLAND CITY, NY, 11120
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
CHARTER COMMUNICATIONS CABLETRADENAME6/26/20018/3/2006
HARMON CABLE COMMUNICATIONSTRADENAME4/20/19888/7/2001
SUDDENLINK COMMUNICATIONSTRADENAME8/28/2006
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2002
2001
2000
1999
1998
1997
1996
1995
1994
1993
1992
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Wednesday, May 8, 2024 — 3:47 PM