Name: | AMBROCO DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1985 (40 years ago) |
Entity Number: | 1025489 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 77 WEST 66TH STREET, NEW YORK, NY, United States, 10023 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES M KAPENSTEIN | Chief Executive Officer | 500 S BUENA VISTA ST, BURBANK, CA, United States, 91521 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 77 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2023-09-20 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2023-09-20 | Address | 77 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2013-09-09 | 2016-03-01 | Address | 500 S. BUENA VISTA STREET, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2013-09-09 | Address | 77 WEST 66TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920002145 | 2023-09-20 | BIENNIAL STATEMENT | 2023-09-01 |
210908002500 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190903061802 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170929006072 | 2017-09-29 | BIENNIAL STATEMENT | 2017-09-01 |
160301007112 | 2016-03-01 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State