Name: | ARMSTRONG PARTNERSHIP NA, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2013 (12 years ago) |
Entity Number: | 4347698 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4211 Yonge Street, Suite 601, TORONTO, Canada, M2P 2A9 |
Name | Role | Address |
---|---|---|
JOHN ARMSTRONG | Chief Executive Officer | 4211 YONGE STREET, SUITE 601, TORONTO, Canada, M2P 2A9 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 4211 YONGE STREET, SUITE 601, TORONTO, CAN (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 23 PRINCE ANDREW PLACE, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-03-21 | 2025-03-07 | Address | 23 PRINCE ANDREW PLACE, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-03-21 | 2025-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-21 | 2025-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-01-21 | 2023-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-15 | 2023-03-21 | Address | 23 PRINCE ANDREW PLACE, TORONTO, CAN (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-01-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307000427 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230321000172 | 2023-03-21 | BIENNIAL STATEMENT | 2023-03-21 |
210121060258 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
200415060374 | 2020-04-15 | BIENNIAL STATEMENT | 2019-01-01 |
SR-62630 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62629 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130117000893 | 2013-01-17 | APPLICATION OF AUTHORITY | 2013-01-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6202438007 | 2020-06-29 | 0202 | PPP | 2000 Purchase Street, PURCHASE, NY, 10577-2405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State