Search icon

ARMSTRONG TELECOMMUNICATIONS OF NEW YORK

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DRU A. SEDWICK Chief Executive Officer ONE ARMSTRONG PLACE, BUTLER, PA, United States, 16001

History

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)

Filings

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