Name: | AMDEL ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1988 (37 years ago) |
Entity Number: | 1232440 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 419 PARK AVENUE SOUTH, SUITE 907, NEW YORK, NY, United States, 10016 |
Principal Address: | 419 PARK AVENUE_SOUTH, SUITE 907, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM D COLUCCIO | Chief Executive Officer | 419 PARK AVENUE S, SUITE 907, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 PARK AVENUE SOUTH, SUITE 907, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-03 | 1996-03-05 | Address | 97 87TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1988-02-03 | 1993-06-03 | Address | 125 78TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960305002010 | 1996-03-05 | BIENNIAL STATEMENT | 1996-02-01 |
930603002636 | 1993-06-03 | BIENNIAL STATEMENT | 1993-02-01 |
B598864-4 | 1988-02-03 | CERTIFICATE OF INCORPORATION | 1988-02-03 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State