ARMONK TRADING CORP.

Name: | ARMONK TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1989 (36 years ago) |
Date of dissolution: | 24 May 2007 |
Entity Number: | 1338881 |
ZIP code: | 12561 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1064 OLD FORD ROAD, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1064 OLD FORD ROAD, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
ERIC KORT | Chief Executive Officer | 1064 OLD FORD ROAD, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-04 | 2007-02-26 | Address | 84 BUSINESS PARK DR, STE 300, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2005-05-04 | 2007-02-26 | Address | 8 HUGUENOT ST, APT 2, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2005-05-04 | 2007-02-26 | Address | 84 BUSINESS PARK DR, STE 300, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
2003-02-28 | 2005-05-04 | Address | 19 ROUND HILL RD, PO BOX 437, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
2003-02-28 | 2005-05-04 | Address | 19 ROUND HILL RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070524000393 | 2007-05-24 | CERTIFICATE OF DISSOLUTION | 2007-05-24 |
070226002699 | 2007-02-26 | BIENNIAL STATEMENT | 2007-03-01 |
050504002872 | 2005-05-04 | BIENNIAL STATEMENT | 2005-03-01 |
030228002430 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010319002312 | 2001-03-19 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State