Name: | ARMSTRONG CONTRACTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2004 (21 years ago) |
Entity Number: | 3032829 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 888-283-2642
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1167469-DCA | Inactive | Business | 2004-06-01 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-29 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-03-29 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89435 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89436 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060427002056 | 2006-04-27 | BIENNIAL STATEMENT | 2006-03-01 |
040329000620 | 2004-03-29 | ARTICLES OF ORGANIZATION | 2004-03-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
622945 | TRUSTFUNDHIC | INVOICED | 2005-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
674954 | RENEWAL | INVOICED | 2005-06-14 | 100 | Home Improvement Contractor License Renewal Fee |
622946 | LICENSE | INVOICED | 2004-06-01 | 75 | Home Improvement Contractor License Fee |
622948 | TRUSTFUNDHIC | INVOICED | 2004-05-14 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
622947 | FINGERPRINT | INVOICED | 2004-05-14 | 75 | Fingerprint Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State