Name: | THE ARMSTRONG DAILY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1948 (77 years ago) |
Date of dissolution: | 06 Apr 1982 |
Entity Number: | 84322 |
ZIP code: | 11427 |
County: | New York |
Place of Formation: | Delaware |
Address: | 82-38 214TH ST., JAMAICA, NY, United States, 11427 |
Name | Role | Address |
---|---|---|
HERBERT WASSERMAN | DOS Process Agent | 82-38 214TH ST., JAMAICA, NY, United States, 11427 |
Name | Role | Address |
---|---|---|
CT CORPORATION TRUST COMPA | Agent | 277 PARK AVE., NEW YORK, NY |
Start date | End date | Type | Value |
---|---|---|---|
1965-05-13 | 1982-04-06 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1948-07-30 | 1965-05-13 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C298556-2 | 2001-02-02 | ASSUMED NAME CORP INITIAL FILING | 2001-02-02 |
A856907-3 | 1982-04-06 | SURRENDER OF AUTHORITY | 1982-04-06 |
497654 | 1965-05-13 | CERTIFICATE OF AMENDMENT | 1965-05-13 |
982-50 | 1955-12-22 | CERTIFICATE OF AMENDMENT | 1955-12-22 |
826-39 | 1948-07-30 | APPLICATION OF AUTHORITY | 1948-07-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11725280 | 0215000 | 1977-01-20 | 250 WEST 30TH STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 G03 |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-01-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-01-29 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-01-29 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1977-01-24 |
Abatement Due Date | 1977-01-29 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State