Search icon

AMB INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMB INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1115136
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 255 W 36TH ST, 7TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 W 36TH ST, 7TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SIMCHA TSATSKIS Chief Executive Officer 1474 E. 13TH ST., BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2000-09-29 2002-09-05 Address 1474 E. 13TH ST., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2000-09-29 2004-10-29 Address 39 W. 37TH ST., #1701, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-09-29 2004-10-29 Address 39 W. 37TH ST., #1701, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-09-22 2000-09-29 Address 1460 44TH ST, APT 31, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1996-12-27 1998-09-22 Address 1460 44TH ST, APT #3I, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2110004 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091231002365 2009-12-31 BIENNIAL STATEMENT 2008-09-01
070131002764 2007-01-31 BIENNIAL STATEMENT 2006-09-01
041029002335 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020905002248 2002-09-05 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State