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
Name | Role | Address |
---|---|---|
NEALE ALBERT | DOS Process Agent | C/O PAUL WEISS, 1285 6TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALEXANDER E FISHER | Chief Executive Officer | PO BOX 277, BRIDGEWATER, CT, United States, 06752 |
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) |
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