Name: | ARMSTRONG SECURITY SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1983 (42 years ago) |
Entity Number: | 826558 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 220 SEIDMAN AVE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT APPELLO | Chief Executive Officer | 220 SEIDMAN AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
ARMSTRONG SECURITY SYSTEMS INC. | DOS Process Agent | 220 SEIDMAN AVE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-25 | 2020-03-18 | Address | 211 ROMA AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2010-08-25 | 2020-03-18 | Address | 211 ROMA AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2007-03-16 | 2020-03-18 | Address | 211 ROMA AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2007-03-16 | 2010-08-25 | Address | 220 SEIDMAN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2007-03-16 | 2010-08-25 | Address | 211 ROMA AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200318060276 | 2020-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
130321002252 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110328002126 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
100825002784 | 2010-08-25 | AMENDMENT TO BIENNIAL STATEMENT | 2010-03-01 |
090309002384 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State