ARMSTRONG BRANDS, INC.

Name: | ARMSTRONG BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1990 (35 years ago) |
Entity Number: | 1451341 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1703 UNION RD, WEST SENECA, NY, United States, 14224 |
Address: | 1703 Union Road, West Seneca, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYLE ROCHE | DOS Process Agent | 1703 Union Road, West Seneca, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
KYLE ROCHE | Chief Executive Officer | 1703 UNION RD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 1703 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-31 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-01 | 2021-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-06-20 | 2024-06-04 | Address | 1703 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604003127 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220815001601 | 2022-08-15 | BIENNIAL STATEMENT | 2022-06-01 |
200602061050 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601007420 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
170801007441 | 2017-08-01 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State