Name: | ARMA CONTAINER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1946 (79 years ago) |
Entity Number: | 58952 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 65 NORTH INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Principal Address: | 12 REWE STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 NORTH INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
BRUCE MARGOLIS | Chief Executive Officer | 12 REWE STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2024-06-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2023-01-10 | 2023-05-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1995-05-16 | 2003-06-17 | Address | 12 REWE STREET, BROOKLYN, NY, 11211, 1798, USA (Type of address: Service of Process) |
1946-06-05 | 2023-01-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1946-06-05 | 1995-05-16 | Address | 67 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030617000181 | 2003-06-17 | CERTIFICATE OF CHANGE | 2003-06-17 |
960610002428 | 1996-06-10 | BIENNIAL STATEMENT | 1996-06-01 |
950516002357 | 1995-05-16 | BIENNIAL STATEMENT | 1993-06-01 |
B449592-3 | 1987-01-23 | CERTIFICATE OF MERGER | 1987-01-23 |
Z011626-3 | 1980-06-17 | ASSUMED NAME CORP INITIAL FILING | 1980-06-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State