Name: | AMCO-MCLEAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1960 (65 years ago) |
Date of dissolution: | 26 Aug 2008 |
Entity Number: | 132272 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 BABBITT ROAD, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 561SOUTH 4TH AVE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN C. GREENE, ESQ. | DOS Process Agent | 20 BABBITT ROAD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
JOSEPH BONDA-RIVA | Chief Executive Officer | 561 SOUTH 4TH AVE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-15 | 2006-10-17 | Address | 548 S FULTON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2002-10-15 | 2006-10-17 | Address | 548 S FULTON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2002-10-15 | Address | 766 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2002-10-15 | Address | 766 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2006-10-17 | Address | 20 BABBITT ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080826000121 | 2008-08-26 | CERTIFICATE OF DISSOLUTION | 2008-08-26 |
061017002912 | 2006-10-17 | BIENNIAL STATEMENT | 2006-10-01 |
041103002532 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
021015002418 | 2002-10-15 | BIENNIAL STATEMENT | 2002-10-01 |
001019002225 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State