Search icon

ARMSTRONG REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARMSTRONG REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Entity Number: 2047321
ZIP code: 11373
County: Kings
Place of Formation: New York
Address: 86-24 56TH AVENUE, ELMHURST, NY, United States, 11373
Principal Address: 110 WATERBURY ST., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARMSTRONG REALTY INC. DOS Process Agent 86-24 56TH AVENUE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
JACINTO CHUA Chief Executive Officer 110 WATERBURY ST., BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2018-07-17 2020-07-16 Address 86-24 56TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2016-07-05 2018-07-17 Address 110 WATERBURY STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2012-09-18 2016-07-05 Address PO BOX 978, CANAL STREET STATION, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-05-11 2012-09-18 Address PO BOX 978, CANAL STREET STATION, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-08-20 2012-05-11 Address 110 WATERBURY ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200716060521 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180717006327 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160705008961 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140728006213 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120918006443 2012-09-18 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State