Search icon

ARMOR CORRECTIONAL HEALTH SERVICES OF NEW YORK, INC.

Branch

Company Details

Name: ARMOR CORRECTIONAL HEALTH SERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2011 (14 years ago)
Branch of: ARMOR CORRECTIONAL HEALTH SERVICES OF NEW YORK, INC., Florida (Company Number P11000022212)
Entity Number: 4090357
ZIP code: 10005
County: Nassau
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4960 SW 72ND AVENUE, SUITE 400, MIAMI, FL, United States, 33155

DOS Process Agent

Name Role Address
ARMOR CORRECTIONAL HEALTH SERVICES OF NEW YORK, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
OTTO CAMPO Chief Executive Officer 4960 SW 72ND AVENUE, SUITE 400, MIAMI, FL, United States, 33155

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 4960 SW 72ND AVENUE, SUITE 400, MIAMI, FL, 33155, USA (Type of address: Chief Executive Officer)
2021-05-28 2023-05-02 Address 4960 SW 72ND AVENUE, SUITE 400, MIAMI, FL, 33155, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230502002635 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210528060424 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190501061928 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-57412 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57413 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State