Name: | AMERICAN WHIPPED PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1960 (64 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 133603 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 505 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 111 SEVEN BRIDGES ROAD, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLSHAN GRUNDMAN FROME & ROSENZWEIG | DOS Process Agent | 505 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WALTER SILBERFARB | Chief Executive Officer | 111 SEVEN BRIDGES ROAD, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-08 | 1999-01-19 | Address | 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office) |
1995-03-08 | 1999-01-19 | Address | 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 1999-02-08 | Address | 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1975-08-04 | 1995-03-08 | Address | 645 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1968-06-04 | 1975-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089025 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
001227002509 | 2000-12-27 | BIENNIAL STATEMENT | 2000-12-01 |
990208002299 | 1999-02-08 | BIENNIAL STATEMENT | 1998-12-01 |
990119002688 | 1999-01-19 | BIENNIAL STATEMENT | 1998-12-01 |
961231002343 | 1996-12-31 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State