Search icon

ARMOR RESEARCH COMPANY

Company Details

Name: ARMOR RESEARCH COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1977 (48 years ago)
Date of dissolution: 14 May 2009
Entity Number: 452122
ZIP code: 08057
County: New York
Place of Formation: New Jersey
Address: 713 BENTLEY CT., MOORESTOWN, NJ, United States, 08057
Principal Address: PO BOX 637, 100 TWINBRIDGE DR, PENNSAUKEN, NJ, United States, 08110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 713 BENTLEY CT., MOORESTOWN, NJ, United States, 08057

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STACY E WEISS Chief Executive Officer 100 TWINBRIDGE DR, STE F & G, PENNSAUKEN, NJ, United States, 08110

History

Start date End date Type Value
1997-11-18 2009-05-14 Address 100 TWINBRIDGE DR, STE F & G, PENNSAUKEN, NJ, 08110, USA (Type of address: Service of Process)
1997-11-18 1999-12-01 Address 1035 T L BUSCH MEM. HWY, PENNSAUKEN, NJ, 08110, USA (Type of address: Principal Executive Office)
1997-04-07 2009-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-07 1997-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-06-21 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20110509071 2011-05-09 ASSUMED NAME LLC INITIAL FILING 2011-05-09
090514001015 2009-05-14 SURRENDER OF AUTHORITY 2009-05-14
080214003182 2008-02-14 BIENNIAL STATEMENT 2007-10-01
051205002589 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031003002424 2003-10-03 BIENNIAL STATEMENT 2003-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State