Search icon

ARMSTRONG MADISON & CHASE LTD.

Company Details

Name: ARMSTRONG MADISON & CHASE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2005 (19 years ago)
Entity Number: 3281450
ZIP code: 10038
County: Rockland
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038
Principal Address: 1581 RTE 202, 101, POMONA, NY, United States, 10970

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
XUELI SUN Chief Executive Officer 1581 RTE 202, 101, POMONA, NY, United States, 10970

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 1581 RTE 202, 101, POMONA, NY, 10970, 2901, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 1581 RTE 202, 101, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2007-12-06 2024-09-16 Address 1581 RTE 202, 101, POMONA, NY, 10970, 2901, USA (Type of address: Chief Executive Officer)
2005-11-15 2024-09-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-11-15 2024-09-16 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2005-11-15 2024-09-16 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916003936 2024-09-16 BIENNIAL STATEMENT 2024-09-16
091223002793 2009-12-23 BIENNIAL STATEMENT 2009-11-01
071206002728 2007-12-06 BIENNIAL STATEMENT 2007-11-01
051115000955 2005-11-15 CERTIFICATE OF INCORPORATION 2005-11-15

Date of last update: 18 Jan 2025

Sources: New York Secretary of State