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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 713 BENTLEY CT., MOORESTOWN, NJ, United States, 08057 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STACY E WEISS | Chief Executive Officer | 100 TWINBRIDGE DR, STE F & G, PENNSAUKEN, NJ, United States, 08110 |
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) |
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