Search icon

ARMF REALTY LLC

Company Details

Name: ARMF REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2003 (22 years ago)
Entity Number: 2886401
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 185 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 185 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2003-03-25 2005-03-08 Address 19 SUSAN DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160201000106 2016-02-01 CERTIFICATE OF PUBLICATION 2016-02-01
130308006006 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110322002214 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090227002115 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070227002299 2007-02-27 BIENNIAL STATEMENT 2007-03-01
050308002095 2005-03-08 BIENNIAL STATEMENT 2005-03-01
030325000369 2003-03-25 ARTICLES OF ORGANIZATION 2003-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311034 Other Civil Rights 2023-12-20 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-12-20
Transfer Date 2023-12-29
Termination Date 1900-01-01
Section 1983
Sub Section CV
Transfer Office 1
Transfer Docket Number 2311034
Transfer Origin 5
Status Pending

Parties

Name ARMF REALTY LLC
Role Plaintiff
Name COUNTY OF ORANGE,
Role Defendant
2301578 Other Civil Rights 2023-12-15 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-12-15
Termination Date 2023-12-19
Section 1983
Sub Section CV
Status Terminated

Parties

Name ARMF REALTY LLC
Role Plaintiff
Name COUNTY OF ORANGE,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State