Entity Name: | ARM-CAPACITY OF NEW YORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Sep 2007 (17 years ago) |
Branch of: | ARM-CAPACITY OF NEW YORK, LLC, NEW YORK (Company Number 3491178) |
Date of dissolution: | 15 Dec 2016 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 15 Dec 2016 (8 years ago) |
Document Number: | M07000005370 |
FEI/EIN Number | 208680091 |
Address: | 90 BROAD STREET STE 1503, NEW YORK, NY, 10004 |
Mail Address: | 90 BROAD STREET STE 1503, NEW YORK, NY, 10004 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HATCH JOHN D | Agent | 1267 BERKSHIRE LANE STE 200, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
DAVID HARRIS | Chief Executive Officer | 420 EAST 72ND STREET 5E, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
LULL ROBERT G | Treasurer | 44 DENISE DRIVE, KINNELON, NJ, 07405 |
Name | Role | Address |
---|---|---|
GERSON CARL A | Secretary | 176 SHERIDAN AVE, HO HO KUS, NJ, 07423 |
Name | Role | Address |
---|---|---|
Bergstein Jay | Manager | One International Blvd, Mahwah, NJ, 07495 |
Weinstein Rick | Manager | 90 BROAD STREET STE 1503, NEW YORK, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-12-15 | No data | No data |
REINSTATEMENT | 2011-08-11 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2016-12-15 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-09 |
REINSTATEMENT | 2011-08-11 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-18 |
Foreign Limited | 2007-09-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State