Name: | ARMORY AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1973 (52 years ago) |
Entity Number: | 239880 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2717 RESERVOIR AVE, BRONX, NY, United States, 10468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT HRICAY | Chief Executive Officer | 71 PINE BROOK ROAD, TOWACO, NJ, United States, 07082 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2717 RESERVOIR AVE, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2009-12-11 | Address | 54 MOUNTAIN AVENUE, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer) |
2003-12-22 | 2006-01-27 | Address | 223A WESTSIDE AVE, FREEPORT, LI, NY, 10524, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2003-12-22 | Address | 5 UNION ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2000-01-21 | Address | 2712 RESERVOIR AVE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
1973-12-04 | 1992-12-14 | Address | 50 W. KINGSBRIDGE RD., BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131224002129 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111229002395 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091211002168 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
080122002352 | 2008-01-22 | BIENNIAL STATEMENT | 2007-12-01 |
060127002177 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State