Name: | AMBRELL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1986 (39 years ago) |
Date of dissolution: | 25 May 2017 |
Entity Number: | 1051402 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | 39 MAIN ST, SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 20000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MAZZULLO | Chief Executive Officer | 39 MAIN ST, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 MAIN ST, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-11 | 2017-05-10 | Address | 39 MAIN ST, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2002-01-11 | Address | 39 MAIN ST, PO BOX 901, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
2000-02-17 | 2002-01-11 | Address | 39 MAIN ST, PO BOX 901, SCOTTSVILLE, NY, 14546, 0901, USA (Type of address: Principal Executive Office) |
2000-02-17 | 2002-01-11 | Address | PO BOX 901, 39 MAIN ST, SCOTTSVILLE, NY, 14546, 0901, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2000-02-17 | Address | 39 MAIN STREET, PO BOX 901, SCOTTSVILLE, NY, 14546, 0901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170525000527 | 2017-05-25 | CERTIFICATE OF MERGER | 2017-05-25 |
170510006274 | 2017-05-10 | BIENNIAL STATEMENT | 2016-01-01 |
151228000351 | 2015-12-28 | CERTIFICATE OF AMENDMENT | 2015-12-28 |
140425000242 | 2014-04-25 | CERTIFICATE OF AMENDMENT | 2014-04-25 |
140425000232 | 2014-04-25 | CERTIFICATE OF MERGER | 2014-04-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State