Search icon

AMALGAMATED PROGRAMS CORP.

Company Details

Name: AMALGAMATED PROGRAMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1987 (38 years ago)
Date of dissolution: 29 Feb 2000
Entity Number: 1191056
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: NONE, NONE, NY, United States, 00000
Address: C/O PAUL WEISS, 1285 6TH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEALE ALBERT DOS Process Agent C/O PAUL WEISS, 1285 6TH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALEXANDER E FISHER Chief Executive Officer PO BOX 277, BRIDGEWATER, CT, United States, 06752

History

Start date End date Type Value
1997-08-19 1999-08-09 Address 101 EAST 52ND ST., 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-08-19 1999-08-09 Address 585 WEST END AVENUE, APT. 13A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1995-08-07 1997-08-19 Address 122 E 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
1995-08-07 1997-08-19 Address 145 E 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1995-08-07 1997-08-19 Address % PAUL, WEISS, 1285 6TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-07-31 1995-08-07 Address 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000229000053 2000-02-29 CERTIFICATE OF DISSOLUTION 2000-02-29
990809002496 1999-08-09 BIENNIAL STATEMENT 1999-07-01
970819002196 1997-08-19 BIENNIAL STATEMENT 1997-07-01
950807002231 1995-08-07 BIENNIAL STATEMENT 1993-07-01
921228000400 1992-12-28 CERTIFICATE OF MERGER 1992-12-28
921228000398 1992-12-28 CERTIFICATE OF MERGER 1992-12-28
920908000125 1992-09-08 CERTIFICATE OF MERGER 1992-09-08
920908000081 1992-09-08 CERTIFICATE OF MERGER 1992-09-08
B528051-6 1987-07-31 CERTIFICATE OF INCORPORATION 1987-07-31

Date of last update: 23 Jan 2025

Sources: New York Secretary of State