AMMANN & WHITNEY, INC.

Name: | AMMANN & WHITNEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1961 (65 years ago) |
Date of dissolution: | 05 May 2017 |
Entity Number: | 134279 |
ZIP code: | 10761 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5621 DELAFIELD AVE, RIVERDALE, NY, United States, 10761 |
Principal Address: | 96 MORTON ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CHRISTOPHER GAGNON | DOS Process Agent | 5621 DELAFIELD AVE, RIVERDALE, NY, United States, 10761 |
Name | Role | Address |
---|---|---|
NICK IVANOFF | Chief Executive Officer | 96 MORTON ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-28 | 2003-01-09 | Address | 3215 NETHERLANDS AVE., #2H, RIVERDALE, NY, 10463, USA (Type of address: Service of Process) |
1998-08-24 | 2000-12-28 | Address | 51 FULLING AVE, TUCKAOE, NY, 10707, USA (Type of address: Service of Process) |
1995-06-23 | 1998-08-24 | Address | 15 FAIRWAY DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
1993-03-19 | 1998-08-24 | Address | 96 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1998-08-24 | Address | 96 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170505000526 | 2017-05-05 | CERTIFICATE OF MERGER | 2017-05-05 |
170117006744 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150105007823 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130104006160 | 2013-01-04 | BIENNIAL STATEMENT | 2013-01-01 |
110308002902 | 2011-03-08 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State