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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-03-18 |
Name of individual signing | MARYANN CASTORO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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