Name: | ARMSTRONG WOOD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1988 (37 years ago) |
Date of dissolution: | 17 Jun 2019 |
Entity Number: | 1289553 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2500 COLUMBIA AVENUE, LANCASTER, PA, United States, 17603 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONALD R. MAIER | Chief Executive Officer | 2500 COLUMBIA AVE, LANCASTER, PA, United States, 17603 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-11 | 2016-09-19 | Address | 2500 COLUMBIA AVE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2012-11-14 | 2014-09-11 | Address | 2500 COLUMBIA AVE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2011-01-06 | 2012-11-14 | Address | 2500 COLUMBIA AVE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2011-01-06 | Address | 2308 HAMSBURG LN, PLANO, TX, 75025, USA (Type of address: Chief Executive Officer) |
2004-12-02 | 2006-10-03 | Address | 906 TWIN CREEKS DR, ALLEN, TX, 75013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190617000193 | 2019-06-17 | CERTIFICATE OF TERMINATION | 2019-06-17 |
180904006410 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160919006409 | 2016-09-19 | BIENNIAL STATEMENT | 2016-09-01 |
140911006086 | 2014-09-11 | BIENNIAL STATEMENT | 2014-09-01 |
121114006527 | 2012-11-14 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State