Search icon

ARMSTRONG'S ALL NATURAL, INC.

Company Details

Name: ARMSTRONG'S ALL NATURAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2014 (10 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 4656912
ZIP code: 66061
County: Orange
Place of Formation: New York
Address: 11119 s glenview ln, OLATHE, KS, United States, 66061

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11119 s glenview ln, OLATHE, KS, United States, 66061

History

Start date End date Type Value
2023-10-02 2025-02-24 Address 11119 s glenview ln, OLATHE, KS, 66061, USA (Type of address: Service of Process)
2023-09-27 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-05-17 2023-10-02 Address 471 FISHKILL RD., COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2018-03-08 2021-05-17 Address MICHELS & HANLEY CPAS, LLP, 12 BANK AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2014-10-27 2023-09-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-10-27 2018-03-08 Address 558 MACDONOUGH STREET, #1, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002757 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
231002000284 2023-09-27 CERTIFICATE OF CHANGE BY ENTITY 2023-09-27
210517000799 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
180308000324 2018-03-08 CERTIFICATE OF CHANGE 2018-03-08
141027000466 2014-10-27 CERTIFICATE OF INCORPORATION 2014-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State