ARMOUTH INTERNATIONAL INC.

Name: | ARMOUTH INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1992 (32 years ago) |
Entity Number: | 1689359 |
ZIP code: | 10001 |
County: | Bronx |
Place of Formation: | New York |
Address: | 18 WEST 33RD ST 5TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ARMOUTH LEVY | Chief Executive Officer | 18 WEST 33RD ST 5TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 WEST 33RD ST 5TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-12-17 | 2006-12-19 | Address | 455 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1996-12-17 | 2006-12-19 | Address | 455 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1996-02-21 | 2006-12-19 | Address | 455 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1994-01-06 | 1996-12-17 | Address | 1371 CASTLE HILL AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190530002071 | 2019-05-30 | BIENNIAL STATEMENT | 2018-12-01 |
121231006288 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
101209003096 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081124003161 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061219002176 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State