Search icon

AMI

Company Details

Name: AMI
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1988 (37 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1273942
ZIP code: 10023
County: New York
Place of Formation: Michigan
Foreign Legal Name: ASBESTOS MANAGEMENT, INC.
Fictitious Name: AMI
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1988-06-30 1992-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1254190 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
920124000108 1992-01-24 CERTIFICATE OF CHANGE 1992-01-24
B658048-4 1988-06-30 APPLICATION OF AUTHORITY 1988-06-30

Court Cases

Court Case Summary

Filing Date:
2014-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
AMI
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State