Name: | THE ARMOURY GROUP (US) LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2013 (12 years ago) |
Entity Number: | 4405456 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | 168 Duane Street, New York, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MARK CHO | Chief Executive Officer | 168 DUANE ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | 168 DUANE STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 168 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2023-05-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-07 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-04 | 2021-05-07 | Address | 168 DUANE STREET, THE ARMOURY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-05-05 | 2023-05-04 | Address | 168 DUANE STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-05-05 | 2017-05-04 | Address | 168 DUANE STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-05-20 | 2015-05-05 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504000084 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220928023853 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210507060795 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190502060743 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170504006980 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150505006367 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130520000499 | 2013-05-20 | APPLICATION OF AUTHORITY | 2013-05-20 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-12-19 | No data | 168 DUANE ST, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-11-18 | No data | 168 DUANE ST, Manhattan, NEW YORK, NY, 10013 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4064718402 | 2021-02-05 | 0202 | PPS | 168 Duane St, New York, NY, 10013-3375 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2814767705 | 2020-05-01 | 0202 | PPP | 168 DUANE ST Ground Floor, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State