Name: | AMVENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1101853 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | BERNARD MANUEL, 1372 BROADWAY 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | BERNARD M. MANUEL, 1372 BROADWAY 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BERNARD MANUEL, 1372 BROADWAY 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BERNARD M. MANUEL | Chief Executive Officer | C/O CYGNE, 1372 BROADWAY, 2ND FL., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-08 | 1996-08-12 | Address | 1372 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1986-08-01 | 1987-12-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1986-08-01 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-08-01 | 1994-02-08 | Address | 730 5TH AVE., STE. 1802, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1775039 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
990917000330 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
980720002218 | 1998-07-20 | BIENNIAL STATEMENT | 1998-08-01 |
960812002145 | 1996-08-12 | BIENNIAL STATEMENT | 1996-08-01 |
940208002241 | 1994-02-08 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State