Name: | ARMAND RESOURCE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2002 (23 years ago) |
Entity Number: | 2726897 |
ZIP code: | 12210 |
County: | Bronx |
Place of Formation: | New Jersey |
Activity Description: | Comprehensive Civil Rights, Diversity, Equity, and Inclusion, D/M/WBE Program design and Implementation Services, Workforce/Labor/Contract Compliance Monitoring and Reporting Services, Business Impact Mitigation Services, Business Development and Technical Assistance Services, Outreach/Recruitment/Public Participation and Community Relations Services, Disparity Study Data Collection and Call Center Services, IPSIG Oversight Compliance Monitoring and Reporting; Civil Rights and Ethics Training Services. |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE-SUITE #805A, ALBANY, NY, United States, 12210 |
Principal Address: | ONE UNIVERSITY PLAZA, SUITE 314, HACKENSACK, NJ, United States, 07601 |
Contact Details
Phone +1 201-357-8725
Website http://www.argdiversity.com/
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE-SUITE #805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
GREGORY A JENIFER | Chief Executive Officer | ONE UNIVERSITY PLAZA, SUITE 314, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | ONE UNIVERSITY PLAZA, SUITE 314, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | ONE UNIVERSITY PLAZA, SUITE 314, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2018-02-02 | 2020-02-03 | Address | 300 FRANK W. BURR BOULEVARD, SECOND FLOOR EAST - SUITE #35, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office) |
2014-02-07 | 2020-02-03 | Address | 300 FRANK W. BURR BOULEVARD, SECOND FLOOR EAST - SUITE #35, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2014-02-07 | 2018-02-02 | Address | 300 FRANK W. BURR BOULEVARD, SECOND FLOOR EAST - SUITE #35, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043419 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220215003671 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
200203060494 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180202006373 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160219006078 | 2016-02-19 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State