Name: | ARMIONE ENTERPRISE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2000 (24 years ago) |
Entity Number: | 2581305 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-06-13 | 2002-07-15 | Address | (Type of address: Registered Agent) |
2002-06-13 | 2002-07-15 | Address | 524 FOOD COURT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process) |
2000-12-07 | 2002-06-13 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-12-07 | 2002-06-13 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87481 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87482 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020715000154 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
020613000221 | 2002-06-13 | CERTIFICATE OF CHANGE | 2002-06-13 |
001207000031 | 2000-12-07 | CERTIFICATE OF INCORPORATION | 2000-12-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State