Name: | ARMORY GARAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1947 (77 years ago) |
Entity Number: | 80551 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 926 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Principal Address: | 450 E. BOGERT TRAIL, Palm Springs, CA, United States, 92264 |
Shares Details
Shares issued 13000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 926 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DONALD S METZNER | Chief Executive Officer | 450 E. BOGERT TRAIL, PALM SPRINGS, CA, United States, 92264 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 450 E. BOGERT TRAIL, PALM SPRINGS, CA, 92264, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 926 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 13000, Par value: 0 |
2022-08-24 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 13000, Par value: 0 |
2013-01-31 | 2022-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 13000, Par value: 0 |
1999-09-27 | 2024-11-21 | Address | 926 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 2024-11-21 | Address | 926 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-06-10 | 1999-09-27 | Address | 926 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2013-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0 |
1986-10-22 | 1993-10-29 | Address | 926 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121000387 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
220826000288 | 2022-08-26 | BIENNIAL STATEMENT | 2021-09-01 |
170901006209 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
161130006254 | 2016-11-30 | BIENNIAL STATEMENT | 2015-09-01 |
130906006184 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
130131001064 | 2013-01-31 | CERTIFICATE OF AMENDMENT | 2013-01-31 |
121102000239 | 2012-11-02 | CERTIFICATE OF MERGER | 2012-11-02 |
111003002426 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
091015002355 | 2009-10-15 | BIENNIAL STATEMENT | 2009-09-01 |
070913002188 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10723039 | 0213100 | 1975-08-28 | 926 CENTRAL AVENUE, Albany, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1975-09-08 |
Abatement Due Date | 1975-09-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-09-08 |
Abatement Due Date | 1975-09-09 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-09-08 |
Abatement Due Date | 1975-09-16 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State