Name: | ARMSTRONG'S ALL NATURAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2014 (10 years ago) |
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11119 s glenview ln, OLATHE, KS, United States, 66061 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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: 18 Feb 2025
Sources: New York Secretary of State