Search icon

ARCHIVES MANAGEMENT OF NEW JERSEY

Company Details

Name: ARCHIVES MANAGEMENT OF NEW JERSEY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1989 (36 years ago)
Entity Number: 1351240
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Foreign Legal Name: ARCHIVES MANAGEMENT, INC.
Fictitious Name: ARCHIVES MANAGEMENT OF NEW JERSEY
Principal Address: PO BOX 507, 7 BETHANY STREET, NEW BRUNSWICK, NJ, United States, 08903
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEON KROLL Chief Executive Officer PO BOX 507, NEW BRUNSWICK, NJ, United States, 08903

History

Start date End date Type Value
2000-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1989-05-09 1994-08-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-05-09 2000-08-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000801000014 2000-08-01 CERTIFICATE OF CHANGE 2000-08-01
940831000371 1994-08-31 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1994-08-31
931007002287 1993-10-07 BIENNIAL STATEMENT 1993-05-01
C008743-4 1989-05-09 APPLICATION OF AUTHORITY 1989-05-09

Date of last update: 23 Jan 2025

Sources: New York Secretary of State