Name: | ARMSTRONG GRIP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Aug 2009 (15 years ago) |
Date of dissolution: | 16 Mar 2023 |
Entity Number: | 3848328 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 420 EAST 51ST ST, # 7 E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 420 EAST 51ST ST, # 7 E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-02 | 2023-06-08 | Address | 420 EAST 51ST ST, # 7 E, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-08-24 | 2023-06-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2009-08-24 | 2011-09-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608000288 | 2023-03-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-16 |
130909002504 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
110902002199 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
090824000326 | 2009-08-24 | ARTICLES OF ORGANIZATION | 2009-08-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State