Name: | AMSTERDAM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1955 (70 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 103578 |
ZIP code: | 10155 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 58TH STREET, NEW YORK, NY, United States, 10155 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 EAST 58TH STREET, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
JACK A. VEERMAN | Chief Executive Officer | 150 EAST 58TH STREET, NEW YORK, NY, United States, 10155 |
Start date | End date | Type | Value |
---|---|---|---|
1955-05-20 | 1995-02-01 | Address | 89 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1690827 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990521002038 | 1999-05-21 | BIENNIAL STATEMENT | 1999-05-01 |
970514002872 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
950201002074 | 1995-02-01 | BIENNIAL STATEMENT | 1993-05-01 |
C136142-2 | 1990-05-01 | ASSUMED NAME CORP INITIAL FILING | 1990-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State