Name: | AMBROSE VIDEO PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1987 (38 years ago) |
Entity Number: | 1161585 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 767 3RD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 145 45TH STREET, SUITE 1115, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM V AMBROSE | Chief Executive Officer | 145 WEST 45TH STREET, SUITE 1115, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BRESLOW & WALKER | DOS Process Agent | 767 3RD AVENUE, NEW YORK, NY, United States, 10017 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1997-05-01 | 2003-05-01 | Address | 28 W 44TH ST, STE 2100, NEW YORK, NY, 10036, 6603, USA (Type of address: Principal Executive Office) |
1997-05-01 | 2003-05-01 | Address | 28 W 44TH ST, STE 2100, NEW YORK, NY, 10036, 6603, USA (Type of address: Chief Executive Officer) |
1997-05-01 | 2003-05-01 | Address | JOEL WALKER, 767 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-12-15 | 1997-05-01 | Address | 1290 AVE AMERICA'S, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1997-05-01 | Address | 875 3RD AVENUE, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141017000687 | 2014-10-17 | CERTIFICATE OF AMENDMENT | 2014-10-17 |
130507002051 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110519002932 | 2011-05-19 | BIENNIAL STATEMENT | 2011-04-01 |
090506002346 | 2009-05-06 | BIENNIAL STATEMENT | 2009-04-01 |
070522003017 | 2007-05-22 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State