ARMAT LTD.

Name: | ARMAT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1992 (33 years ago) |
Entity Number: | 1661952 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New York |
Address: | 145 MAIN STREET, HACKENSACK, NJ, United States, 07601 |
Principal Address: | 203 WEST 28TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. BERNSTEIN | Chief Executive Officer | 203 W 28TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HENRY G. KLEIN | DOS Process Agent | 145 MAIN STREET, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-21 | 2002-09-25 | Address | 203 WEST 28TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-08-21 | 2006-08-11 | Address | 203 WEST 28TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-08-27 | 1998-08-21 | Address | 145 MAIN ST, PO BOX 662, HACKENSACK, NJ, 07602, 0662, USA (Type of address: Service of Process) |
1993-10-28 | 1998-08-21 | Address | 342 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1998-08-21 | Address | 342 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080812002456 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060811002663 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
020925002594 | 2002-09-25 | BIENNIAL STATEMENT | 2002-08-01 |
000815002729 | 2000-08-15 | BIENNIAL STATEMENT | 2000-08-01 |
991025000707 | 1999-10-25 | CERTIFICATE OF MERGER | 1999-10-25 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State