Search icon

ARMSTRONG COMMUNICATION SYSTEMS INC.

Company Details

Name: ARMSTRONG COMMUNICATION SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2000 (25 years ago)
Entity Number: 2522859
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 135 WEST 26TH ST., SUITE 10 D, New York, NY, United States, 10001
Principal Address: 311 W 24TH STREET, APT 1G, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J ARMSTRONG JR Chief Executive Officer 135 W 26TH STREET, SUITE 10D, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ARMSTRONG COMMUNICATION SYSTEMS INC. DOS Process Agent 135 WEST 26TH ST., SUITE 10 D, New York, NY, United States, 10001

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 135 W 26TH STREET, SUITE 10D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 285 5TH AVE, PMB 449, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 285 5TH AVE, PMB 449, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-06-03 Address 135 W 26TH STREET, SUITE 10D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-06-03 Address 285 5TH AVE, PMB 449, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2024-06-03 Address 135 W 26TH STREET, SUITE 10D, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-09-26 2023-09-26 Address 135 W 26TH STREET, SUITE 10D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-05-24 2023-09-26 Address 285 5TH AVE, PMB 449, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-06-20 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603000596 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230926001859 2023-09-26 BIENNIAL STATEMENT 2022-06-01
020524002252 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000620000383 2000-06-20 CERTIFICATE OF INCORPORATION 2000-06-20

Date of last update: 06 Feb 2025

Sources: New York Secretary of State