AMERICAN CHRISTMAS, INC.

Name: | AMERICAN CHRISTMAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1988 (37 years ago) |
Date of dissolution: | 27 Oct 2017 |
Entity Number: | 1286184 |
ZIP code: | 10110 |
County: | Bronx |
Place of Formation: | New York |
Address: | 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Principal Address: | 30 WARREN PLACE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERIC L SCHWAM | Chief Executive Officer | 30 WARREN PLACE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
WOLLMUTH MAHER & DEUTCH, LLP | DOS Process Agent | 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-31 | 2008-08-06 | Address | 1345 AVENUE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2002-07-31 | 2010-08-16 | Address | 1135 BRONX RIVER AVE, BRONX, NY, 10472, 3101, USA (Type of address: Chief Executive Officer) |
2002-07-31 | 2010-08-16 | Address | 1135 BRONX RIVER AVE, BRONX, NY, 10472, 3101, USA (Type of address: Principal Executive Office) |
2000-08-25 | 2002-07-31 | Address | 1135 BRONX RIVER AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office) |
2000-08-25 | 2002-07-31 | Address | 1135 BRONX RIVER AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171027000202 | 2017-10-27 | CERTIFICATE OF MERGER | 2017-10-27 |
160801006159 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006311 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120806006997 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100816002355 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State