Search icon

ARMFIELD, HARRISON & THOMAS, INC.

Company Details

Name: ARMFIELD, HARRISON & THOMAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2013 (12 years ago)
Date of dissolution: 13 Jan 2021
Entity Number: 4356787
ZIP code: 10005
County: Albany
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 20 S KING ST, LEESBURG, VA, United States, 20175

Chief Executive Officer

Name Role Address
DAVID LEE SCHAEFER Chief Executive Officer 20 S KING ST, LEESBURG, VA, United States, 20175

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-03-03 2017-02-06 Address 20 S KING ST, LEESBURG, VA, 20175, USA (Type of address: Chief Executive Officer)
2013-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113000180 2021-01-13 CERTIFICATE OF TERMINATION 2021-01-13
190205061221 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-103963 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170206006177 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150303006643 2015-03-03 BIENNIAL STATEMENT 2015-02-01
130206000930 2013-02-06 APPLICATION OF AUTHORITY 2013-02-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State