Search icon

AMERIBUILD CONSTRUCTION MANAGEMENT, INC.

Company Details

Name: AMERIBUILD CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1988 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1243180
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O COZEN O'CONNOR, 909 THIRD AVENUE / 17TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
BRANDON L ROTH Chief Executive Officer C/O COZEN O'CONNOR, 909 THIRD AVE, 17TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-05-14 2017-02-16 Address C/O COZEN O'CONNOR, 909 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-05-14 2016-06-08 Address C/O COZEN O'CONNOR, 909 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2007-03-22 2007-05-11 Address 180 W 20TH ST, APT 5C, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-03-22 2007-05-11 Address 180 W 20TH ST, APT 5C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-03-25 2007-03-22 Address 121 E 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1998-04-02 2004-03-25 Address 121 E 24TH STREET, NEW YORK, NY, 10010, 2912, USA (Type of address: Principal Executive Office)
1998-04-02 2007-05-14 Address 121 E 24TH STREET, NEW YORK, NY, 10010, 2912, USA (Type of address: Service of Process)
1995-04-26 1998-04-02 Address 121 E 24TH STREET, NEW YORK, NY, 10012, 2912, USA (Type of address: Principal Executive Office)
1995-04-26 2007-03-22 Address 121 E 24TH STREET, NEW YORK, NY, 10010, 2912, USA (Type of address: Chief Executive Officer)
1995-04-26 1998-04-02 Address 121 E 24TH STREET, NEW YORK, NY, 10012, 2912, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170216000591 2017-02-16 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-02-16
160608000215 2016-06-08 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-07-08
DP-2110296 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070514000149 2007-05-14 CERTIFICATE OF CHANGE 2007-05-14
070511002940 2007-05-11 AMENDMENT TO BIENNIAL STATEMENT 2006-03-01
070322002409 2007-03-22 AMENDMENT TO BIENNIAL STATEMENT 2006-03-01
060501002917 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040325002275 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020306002655 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000327002508 2000-03-27 BIENNIAL STATEMENT 2000-03-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State