Search icon

ARMANTA, INC.

Company Details

Name: ARMANTA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2002 (23 years ago)
Date of dissolution: 23 Apr 2019
Entity Number: 2778822
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARMANTA INC A DELAWARE CORPORATION 401 K PROFIT SHARING PLAN TRUST 2017 943388067 2020-03-18 ARMANTA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 9147655509
Plan sponsor’s address 1 NORTH CASTLE DRIVE, C/O SCOTT CAMPBELL, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2020-03-18
Name of individual signing MARYANN CASTORO

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-06-22 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-22 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-06-14 2018-06-22 Address 55 MADISON AVENUE, STE. 400, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190423000994 2019-04-23 CERTIFICATE OF TERMINATION 2019-04-23
SR-35452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180622000420 2018-06-22 CERTIFICATE OF CHANGE 2018-06-22
020614000255 2002-06-14 APPLICATION OF AUTHORITY 2002-06-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State