Name: | ARMLIN DAMON & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2002 (23 years ago) |
Date of dissolution: | 16 Sep 2016 |
Entity Number: | 2725028 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 421 BROAD ST., SUITE 6, UTICA, NY, United States, 13501 |
Principal Address: | 20 CORPORATE WOOD BLVD, ALBANY, NY, United States, 12211 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY E ARMLIN | Chief Executive Officer | 20 CORPORATE WOOD BLVD, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 421 BROAD ST., SUITE 6, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-15 | 2016-02-10 | Address | 20 CORPORATE WOOD BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2004-03-04 | 2008-01-15 | Address | PO BOX 38005, ALBANY, NY, 12203, 8005, USA (Type of address: Chief Executive Officer) |
2004-03-04 | 2008-01-15 | Address | ANTHONY E ARMLIN, 11 EDWARD DRIVE, WEST SAND LAKE, NY, 12196, USA (Type of address: Principal Executive Office) |
2002-01-29 | 2008-01-15 | Address | P.O. BOX 38005, ALBANY, NY, 12203, 8005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160916000318 | 2016-09-16 | CERTIFICATE OF DISSOLUTION | 2016-09-16 |
160210000618 | 2016-02-10 | CERTIFICATE OF CHANGE | 2016-02-10 |
120301002380 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
100211002769 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080115002732 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State