Search icon

EDWARD W. ARMSTRONG, P.C.

Company Details

Name: EDWARD W. ARMSTRONG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 1998 (26 years ago)
Entity Number: 2316521
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL STREET, SUITE 1603, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WALL STREET, SUITE 1603, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDWARD W. ARMSTRONG Chief Executive Officer 14 WALL STREET, SUITE 1603, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-03-31 2021-02-17 Address 233 BROADWAY, STE 2220, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2017-03-31 2021-02-17 Address 233 BROADWAY, STE 2220, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office)
2017-01-23 2021-02-17 Address 233 BROADWAY, SUITE 2220, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2016-06-06 2017-01-23 Address 225 BROADWAY, SUITE 1000, N.Y., NY, 10007, USA (Type of address: Service of Process)
2014-12-04 2017-03-31 Address 233 BROADWAY, STE 2202, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2014-12-04 2016-06-06 Address 233 BROADWAY, SUITE 2202, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2014-12-04 2017-03-31 Address 233 BROADWAY, STE 2202, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office)
2010-12-06 2014-12-04 Address 233 BROADWAY, SUITE 707, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2010-12-06 2014-12-04 Address 233 BROADWAY, STE 737, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office)
2010-12-06 2014-12-04 Address 233 BROADWAY, STE 707, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210217002000 2021-02-17 BIENNIAL STATEMENT 2020-11-01
170331002002 2017-03-31 BIENNIAL STATEMENT 2016-11-01
170123000543 2017-01-23 CERTIFICATE OF CHANGE 2017-01-23
160606000094 2016-06-06 CERTIFICATE OF CHANGE 2016-06-06
141204002069 2014-12-04 BIENNIAL STATEMENT 2014-11-01
121109002152 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101206002666 2010-12-06 BIENNIAL STATEMENT 2010-11-01
070525000689 2007-05-25 CERTIFICATE OF CHANGE 2007-05-25
041209002741 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021031002033 2002-10-31 BIENNIAL STATEMENT 2002-11-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State