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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEON KROLL | Chief Executive Officer | PO BOX 507, NEW BRUNSWICK, NJ, United States, 08903 |
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) |
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