Search icon

ARMLIN DAMON & ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY E ARMLIN Chief Executive Officer 20 CORPORATE WOOD BLVD, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 BROAD ST., SUITE 6, UTICA, NY, United States, 13501

Form 5500 Series

Employer Identification Number (EIN):
030417616
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:

History

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)

Filings

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