Name: | ARMORY OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1981 (44 years ago) |
Entity Number: | 712250 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 440 9TH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10001 |
Principal Address: | 440 NINTH AVENUE, 1500, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN MINKOFF | Chief Executive Officer | 529 W. 42ND STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JACOB SIROTKIN | DOS Process Agent | 440 9TH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-06 | 2017-07-05 | Address | 529 W. 42ND STREET, APT 6P, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-03-06 | 2017-07-05 | Address | 440 NINTH AVENUE, 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-08-08 | 2017-03-06 | Address | 529 W 42ND ST, APT 9X, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-07-09 | 2017-03-06 | Address | CENTURY MGMT SVCS, 7 PENN PLAZA STE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-08-14 | 2017-03-06 | Address | C/O CENTURY MGMT SVCS, 7 PENN PLAZA / STE 1400, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708060277 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170705007378 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
170306006974 | 2017-03-06 | BIENNIAL STATEMENT | 2015-07-01 |
110808002306 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090709002990 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State