Search icon

AMREP CORPORATION

Company Details

Name: AMREP CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1987 (37 years ago)
Date of dissolution: 27 Jun 2018
Entity Number: 1214259
ZIP code: 10016
County: New York
Place of Formation: Oklahoma
Principal Address: 620 WEST GERMANTOWN PIKE, STE 175, PLYMOUTH MEETING, PA, United States, 19462
Address: 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH , LTD DOS Process Agent 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHRISTPHER V. VITALE Chief Executive Officer 620 WEST GERMANTOWN PIKE, STE 175, PLYMOUTH MEETING, PA, United States, 19462

History

Start date End date Type Value
2015-12-01 2017-12-05 Address 300 ALEXANDER PARK, STE 204, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2013-12-12 2015-12-01 Address 300 ALEXANDER PARK, STE 204, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2011-12-28 2013-12-12 Address 300 ALEXANDER PARK, STE 204, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2010-01-26 2011-12-28 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2009-02-12 2017-12-05 Address 10 EAST 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180627000349 2018-06-27 SURRENDER OF AUTHORITY 2018-06-27
171205006017 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151201006231 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131212006045 2013-12-12 BIENNIAL STATEMENT 2013-12-01
111228002785 2011-12-28 BIENNIAL STATEMENT 2011-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State