Search icon

ARMORY PROPERTY MANAGEMENT, INC.

Print

Details

Entity Number 2548474

Status Inactive

NameARMORY PROPERTY MANAGEMENT, INC.

CountyOnondaga

Date of registration 31 Aug 2000 (24 years ago)

Date of dissolution 16 Apr 2020

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3 CONNECTICUT COURT, REXFORD, NY, United States, 12148

Address ZIP code 12148

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address

RICHARD J. SAPIA

Chief Executive Officer

3 CONNECTICUT COURT, REXFORD, NY, United States, 12148

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

3 CONNECTICUT COURT, REXFORD, NY, United States, 12148

History

Start date End date Type Value

2004-09-30

2006-08-21

Address

3 CONNECTICUT COURT, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)

2000-08-31

2004-09-30

Address

334-344 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200416000461

2020-04-16

CERTIFICATE OF DISSOLUTION

2020-04-16

180911006218

2018-09-11

BIENNIAL STATEMENT

2018-08-01

160818006030

2016-08-18

BIENNIAL STATEMENT

2016-08-01

121010006143

2012-10-10

BIENNIAL STATEMENT

2012-08-01

100907002591

2010-09-07

BIENNIAL STATEMENT

2010-08-01

080808002443

2008-08-08

BIENNIAL STATEMENT

2008-08-01

060821002076

2006-08-21

BIENNIAL STATEMENT

2006-08-01

040930002406

2004-09-30

BIENNIAL STATEMENT

2004-08-01

000831000680

2000-08-31

CERTIFICATE OF INCORPORATION

2000-08-31

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts