AMERIBAG, INC.

Name: | AMERIBAG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1987 (38 years ago) |
Entity Number: | 1170711 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 5 AMERIBAG DR, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRWIN GAFFIN | Chief Executive Officer | 19 WESTCLIFF: WESTMORELAND, ST. JAMES, BARBARDOS, WI, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 AMERIBAG DR, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-27 | 2007-05-11 | Address | 55 GREENKILL AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2003-04-25 | 2005-06-22 | Address | 108 RIVERVIEW, PORT EWEN, NY, 12466, USA (Type of address: Chief Executive Officer) |
2000-12-13 | 2004-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-22 | 2007-05-11 | Address | 55 GREENKILL AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1993-06-22 | 2003-04-25 | Address | ACORN HILL ROAD, OLIVE BRIDGE, NY, 12461, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110505000302 | 2011-05-05 | CERTIFICATE OF CORRECTION | 2011-05-05 |
090422002970 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070511002609 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050622002654 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
041227000684 | 2004-12-27 | CERTIFICATE OF AMENDMENT | 2004-12-27 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State