You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

ARMC. INC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/4/20114/4/2011DomesticProfit2/27/2024Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose7225 - Accomodation and Food Services - Food Services and Drinking Places - Restaurants & Other Eating Places (full-service, limited-service, cafeterias, grills, buffets, snack & non-alcoholic beverage bars) Capital Stock50.0000
Charter CountyJeffersonControl Number0
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value25.000000
Authorized Shares2Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address132 WEST WASHINGTON STREET
CHARLES TOWN, WV, 25414
Mailing Address132 WEST WASHINGTON STREET
CHARLES TOWN, WV, 25414
USA
Notice of Process AddressALFREDO AMAYA
132 WEST WASHINGTON STREET
CHARLES TOWN, WV, 25414
Principal Office Address132 WEST WASHINGTON STREET
CHARLES TOWN, WV, 25414
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorALFREDO AMAYA
132 WEST WASHINGTON STREET
CHARLES TOWN, WV, 25414
PresidentALFREDO AMAYA DIAZ
132 WEST WASHINGTON STREET
CHARLES TOWN, WV, 25414
SecretaryALFREDO AMAYA
132 WEST WASHINGTON STREET
CHARLES TOWN, WV, 25414
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ALFREDO'S RISTORANTE &MEDITERRANEAN CAFETRADENAME4/4/201110/16/2018
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2017x
2016
2015
2014
2013
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Voluntary Dissolution (Domestic)10/16/201810/16/20182/27/20242/6/20242/5/2024
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, May 19, 2024 — 8:51 AM