Search icon

KIAMIE 6 ARMSTRONG, LLC

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: KIAMIE 6 ARMSTRONG, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 12 May 2015
Branch of: KIAMIE 6 ARMSTRONG, LLC, NEW YORK (Company Number 4757027)
Business ALEI: 1176350
Annual report due: 31 Mar 2023
Business address: C/O WINDSOR MANAGEMENT CORP. 31 EAST 32ND STREET 8TH FLOOR, NEW YORK, NY, 10016, United States
Mailing address: C/O WINDSOR MANAGEMENT CORP. 31 EAST 32ND STREET 8TH FLOOR, NEW YORK, NY, United States, 10016
Mailing jurisdiction address: C/O WINDSOR MANAGEMENT CORP. 31 EAST 32ND STREET 8TH FLOOR, NEW YORK, NY, 10016,
Place of Formation: NEW YORK
E-Mail: filings@vcorpservices.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
VCORP SERVICES, LLC Agent

Officer

Name Role Business address Residence address
MATTHEW D KIAMIE Officer 31 E 32ND STREET, NEW YORK, NY, 10016, United States 31 E 32ND STREET, NEW YORK, NY, 10016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013237770 2024-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0013238810 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012751121 2024-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010248496 2022-03-07 - Annual Report Annual Report 2022
0007268977 2021-03-30 - Annual Report Annual Report 2021
0006827519 2020-03-11 - Annual Report Annual Report 2019
0006827524 2020-03-11 - Annual Report Annual Report 2020
0006232823 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0006095989 2018-02-26 - Annual Report Annual Report 2018
0005819172 2017-04-14 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information