Search icon

AMSTAR CONSTRUCTION, INC.

Company Details

Name: AMSTAR CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1988 (36 years ago)
Date of dissolution: 08 Jun 2020
Entity Number: 1298567
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 425 PARK AVENUE, NEW YORK CITY, NY, United States, 10022
Principal Address: 95 GRAND AVENUE, APARTMENT 2B, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODTMAN, NACHAMIE, SPIZZ & JOHNS PC DOS Process Agent 425 PARK AVENUE, NEW YORK CITY, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES MURPHY, JR. Chief Executive Officer 95 GRAND AVENUE, APARTMENT 2B, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1995-04-06 2016-12-22 Address 67 CUMBERLAND STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1995-04-06 2012-10-25 Address 425 PARK AVENUE, NEW YORK CITY, NY, 10022, USA (Type of address: Service of Process)
1988-10-13 1995-04-06 Address & SPIZZ., SUITE 1800, 342 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608000013 2020-06-08 CERTIFICATE OF DISSOLUTION 2020-06-08
181031006363 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161222006152 2016-12-22 BIENNIAL STATEMENT 2016-10-01
150312006186 2015-03-12 BIENNIAL STATEMENT 2014-10-01
121025002136 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101108002334 2010-11-08 BIENNIAL STATEMENT 2010-10-01
081006002872 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060929002501 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041117002513 2004-11-17 BIENNIAL STATEMENT 2004-10-01
021004002508 2002-10-04 BIENNIAL STATEMENT 2002-10-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State