Name: | AMICUS ANSWERING SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1960 (65 years ago) |
Date of dissolution: | 04 Jan 2000 |
Entity Number: | 130306 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 443 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 443 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LLOYD LEFCORT | Chief Executive Officer | 443 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1960-07-11 | 1993-05-10 | Address | 443 W. 50TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000104000041 | 2000-01-04 | CERTIFICATE OF DISSOLUTION | 2000-01-04 |
980723002461 | 1998-07-23 | BIENNIAL STATEMENT | 1998-07-01 |
960808002447 | 1996-08-08 | BIENNIAL STATEMENT | 1996-07-01 |
930826002875 | 1993-08-26 | BIENNIAL STATEMENT | 1993-07-01 |
930510002983 | 1993-05-10 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State