Name: | ARMSTRONG TELECOMMUNICATIONS OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2002 (23 years ago) |
Entity Number: | 2744165 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | ARMSTRONG TELECOMMUNICATIONS, INC. |
Fictitious Name: | ARMSTRONG TELECOMMUNICATIONS OF NEW YORK |
Principal Address: | ONE ARMSTRONG PLACE, BUTLER, PA, United States, 16001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DRU A. SEDWICK | Chief Executive Officer | ONE ARMSTRONG PLACE, BUTLER, PA, United States, 16001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | ONE ARMSTRONG PLACE, BUTLER, PA, 16001, USA (Type of address: Chief Executive Officer) |
2018-03-26 | 2024-03-29 | Address | ONE ARMSTRONG PLACE, BUTLER, PA, 16001, USA (Type of address: Chief Executive Officer) |
2018-01-31 | 2024-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-01-31 | 2024-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-30 | 2018-03-26 | Address | ONE ARMSTRONG PLACE, BUTLER, PA, 16001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329002430 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
220324002978 | 2022-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
200303061293 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180326006198 | 2018-03-26 | BIENNIAL STATEMENT | 2018-03-01 |
180131000263 | 2018-01-31 | CERTIFICATE OF CHANGE | 2018-01-31 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State