ARMEDIC INTERNATIONAL LLC

Name: | ARMEDIC INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Sep 1998 (27 years ago) |
Date of dissolution: | 20 Jan 2011 |
Entity Number: | 2301404 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 46 STATE STREET / 3RD FL, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 46 STATE STREET / 3RD FL, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-27 | 2010-09-09 | Address | 34D FLOOR, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-03-07 | 2003-02-27 | Address | 3RD FLOOR, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-09-28 | 2003-08-11 | Address | 170 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1998-09-28 | 2000-03-07 | Address | 170 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110120000481 | 2011-01-20 | ARTICLES OF DISSOLUTION | 2011-01-20 |
100909002934 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
080818002606 | 2008-08-18 | BIENNIAL STATEMENT | 2008-09-01 |
060925002641 | 2006-09-25 | BIENNIAL STATEMENT | 2006-09-01 |
040910002016 | 2004-09-10 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State