Name: | ARMOR ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2007 (17 years ago) |
Entity Number: | 3597585 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900SPX3BGZ4TWGN17 | 3597585 | US-NY | GENERAL | ACTIVE | 2007-11-27 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Headquarters | 111 EIGHTH AVE., NEW YORK, US, 10011 |
Registration details
Registration Date | 2019-10-14 |
Last Update | 2023-08-15 |
Status | LAPSED |
Next Renewal | 2023-08-14 |
LEI Issuer | 213800WAVVOPS85N2205 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3597585 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-26 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-10-26 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-11-27 | 2016-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-27 | 2016-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036137 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211116000569 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
191104061809 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180522002042 | 2018-05-22 | BIENNIAL STATEMENT | 2017-11-01 |
161026000132 | 2016-10-26 | CERTIFICATE OF CHANGE | 2016-10-26 |
080211000068 | 2008-02-11 | CERTIFICATE OF PUBLICATION | 2008-02-11 |
071127000205 | 2007-11-27 | ARTICLES OF ORGANIZATION | 2007-11-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State