AMERICAN COMBINING CORP.

Name: | AMERICAN COMBINING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1988 (37 years ago) |
Date of dissolution: | 17 Dec 1999 |
Entity Number: | 1280533 |
ZIP code: | 11692 |
County: | Queens |
Place of Formation: | New York |
Address: | 72-36 BURCHELL AVE, FAR ROCKAWAY, NY, United States, 11692 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72-36 BURCHELL AVE, FAR ROCKAWAY, NY, United States, 11692 |
Name | Role | Address |
---|---|---|
REUBEN RUDMAN | Chief Executive Officer | 72-36 BURCHELL AVE, FAR ROCKAWAY, NY, United States, 11692 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-30 | 1995-05-09 | Address | 72-36 BURCHELL AVENUE, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 1995-05-09 | Address | 72-36 BURCHELL AVENUE, ARVERNE, NY, 11692, USA (Type of address: Principal Executive Office) |
1993-07-30 | 1995-05-09 | Address | 72-36 BURCHELL AVENUE, ARVERNE, NY, 11692, USA (Type of address: Service of Process) |
1988-07-28 | 1993-07-30 | Address | ATT: DOCKET CLERK, 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991217000531 | 1999-12-17 | CERTIFICATE OF DISSOLUTION | 1999-12-17 |
980702002274 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
960724002122 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
950509002436 | 1995-05-09 | BIENNIAL STATEMENT | 1993-07-01 |
930730002948 | 1993-07-30 | BIENNIAL STATEMENT | 1992-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State