Search icon

ARMSTRONG REALTY MANAGEMENT CORP.

Company Details

Name: ARMSTRONG REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2003 (22 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2852864
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 E 39TH ST STE 1112, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 E 39TH ST STE 1112, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARK MASSEY Chief Executive Officer 10 E 39TH ST STE 1112, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-01-07 2007-01-09 Address ATTN MR MARK MASSEY, 18 E 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1939564 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070109002284 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050718002455 2005-07-18 BIENNIAL STATEMENT 2005-01-01
030107000160 2003-01-07 CERTIFICATE OF INCORPORATION 2003-01-07

Date of last update: 05 Feb 2025

Sources: New York Secretary of State