Name: | ARMSTRONG WORLD INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1895 (130 years ago) |
Entity Number: | 6953 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 2500 COLUMBIA AVENUE, LANCASTER, PA, United States, 17603 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VICTOR D. GRIZZLE | Chief Executive Officer | 2500 COLUMBIA AVENUE, LANCASTER, PA, United States, 17603 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 2500 COLUMBIA AVENUE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2019-07-16 | 2023-07-05 | Address | 2500 COLUMBIA AVENUE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2017-07-07 | 2019-07-16 | Address | 2500 COLUMBIA AVENUE, LANCASTER, PA, 17604, USA (Type of address: Chief Executive Officer) |
2013-07-16 | 2017-07-07 | Address | 48 FARRIER LANE, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
2012-10-12 | 2023-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005325 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210729000655 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
190716060114 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
170707006557 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150729006034 | 2015-07-29 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State