Name: | ARMSTRONG SERVICE NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2010 (15 years ago) |
Entity Number: | 3919130 |
ZIP code: | 49093 |
County: | Montgomery |
Place of Formation: | Michigan |
Foreign Legal Name: | ARMSTRONG SERVICE, INC. |
Fictitious Name: | ARMSTRONG SERVICE NEW YORK |
Address: | 816 Maple St., Three Rivers, MI, United States, 49093 |
Principal Address: | 2801 OCEAN DR, STE 303, VERO BEACH, FL, United States, 32963 |
Name | Role | Address |
---|---|---|
DAVID A DYKSTRA | DOS Process Agent | 816 Maple St., Three Rivers, MI, United States, 49093 |
Name | Role | Address |
---|---|---|
TROY BLOSS | Chief Executive Officer | 2801 OCEAN DR., STE 303, VERO BEACH, FL, United States, 32963 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 221 ARMSTRONG BLVD, THREE RIVERS, MI, 49093, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 2801 OCEAN DR., STE 303, VERO BEACH, FL, 32963, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-14 | Address | 221 ARMSTRONG BLVD, THREE RIVERS, MI, 49093, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-14 | Address | 13574 VILLAGE PARK DR, STE 240, ORLANDO, FL, 32837, USA (Type of address: Service of Process) |
2014-03-20 | 2020-03-03 | Address | 8615 COMMODITY CIRCLE #17, ORLANDO, FL, 32819, USA (Type of address: Principal Executive Office) |
2014-03-20 | 2020-03-03 | Address | 221 ARMSTRONG BLVD, THREE RIVERS, MI, 49093, USA (Type of address: Chief Executive Officer) |
2014-03-20 | 2020-03-03 | Address | 8615 COMMODITY CIRCLE # 17, ORLANDO, FL, 32819, USA (Type of address: Service of Process) |
2012-03-09 | 2014-03-20 | Address | 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819, USA (Type of address: Principal Executive Office) |
2012-03-09 | 2014-03-20 | Address | 221 ARMSTRONG BLVD, THREE RIVERS, MI, 49093, USA (Type of address: Chief Executive Officer) |
2010-03-03 | 2014-03-20 | Address | 8615 COMMODITY CURCEL STE 17, ORLANDO, FL, 32819, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314003853 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220331003758 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
200303060349 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180322006246 | 2018-03-22 | BIENNIAL STATEMENT | 2018-03-01 |
160321006199 | 2016-03-21 | BIENNIAL STATEMENT | 2016-03-01 |
140320006451 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120309002518 | 2012-03-09 | BIENNIAL STATEMENT | 2012-03-01 |
100303000338 | 2010-03-03 | APPLICATION OF AUTHORITY | 2010-03-03 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State