ARMOND'S FASHIONS, INC.

Name: | ARMOND'S FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1975 (50 years ago) |
Entity Number: | 368798 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 111 NORTH UNION ST., OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG F DICOLA | Chief Executive Officer | 111 N. UNION ST., OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 NORTH UNION ST., OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 1999-05-10 | Address | 111 N UNION STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1999-05-10 | Address | 111 N UNION STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
1975-05-01 | 1999-05-10 | Address | 111 NORTH UNION ST., OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130523002374 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110707002732 | 2011-07-07 | BIENNIAL STATEMENT | 2011-05-01 |
090505002236 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070718003310 | 2007-07-18 | BIENNIAL STATEMENT | 2007-05-01 |
20060210030 | 2006-02-10 | ASSUMED NAME CORP INITIAL FILING | 2006-02-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State