Name: | AMERICAN METAL FORMING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1989 (36 years ago) |
Entity Number: | 1316039 |
ZIP code: | 20737 |
County: | Bronx |
Place of Formation: | New York |
Address: | 6409 Rhode Island Ave, Riverdale, MD, United States, 20737 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PITTCON INDUSTRIES | DOS Process Agent | 6409 Rhode Island Ave, Riverdale, MD, United States, 20737 |
Name | Role | Address |
---|---|---|
RUBIN GOLDKLANG | Chief Executive Officer | 6409 RHODE ISLAND AVE, RIVERDALE, MD, United States, 20737 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 6409 RHODE ISLAND AVE, RIVERDALE, MD, 20737, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-06 | 2025-01-01 | Address | 6409 RHODE ISLAND AVE, RIVERDALE, MD, 20737, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2025-01-01 | Address | 6409 Rhode Island Ave, Riverdale, MD, 20737, USA (Type of address: Service of Process) |
1989-01-05 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-01-05 | 2024-11-06 | Address | 203 WILSON ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047618 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
241106002061 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
941130000009 | 1994-11-30 | ANNULMENT OF DISSOLUTION | 1994-11-30 |
DP-736129 | 1992-09-23 | DISSOLUTION BY PROCLAMATION | 1992-09-23 |
B725209-4 | 1989-01-05 | CERTIFICATE OF INCORPORATION | 1989-01-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State