Name: | SECOND CHANCE ARMOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2005 (19 years ago) |
Date of dissolution: | 06 Mar 2009 |
Entity Number: | 3258430 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN: SYLVIA LACY-CROW, 13850 MC LEARSEN RD, HERNDON, VA, United States, 20171 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOPTT O'BRIEN | Chief Executive Officer | 13386 INTERNATIONAL PARKWAY, JACKSONVILLE, FL, United States, 32218 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-20 | 2007-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-09-20 | 2007-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090306000104 | 2009-03-06 | CERTIFICATE OF TERMINATION | 2009-03-06 |
070925002675 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
070816000379 | 2007-08-16 | CERTIFICATE OF CHANGE | 2007-08-16 |
050920000492 | 2005-09-20 | APPLICATION OF AUTHORITY | 2005-09-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State