Name: | A.M.P. HOLDING NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1961 (64 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 139141 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 312 SHERIDAN AVE, ALBANY, NY, United States, 12206 |
Principal Address: | 31 NORTH PINE AVENUE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON S. BELL | Chief Executive Officer | 2 MAPLE AVENUE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 312 SHERIDAN AVE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-30 | 1997-06-06 | Address | 206 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1961-06-29 | 1995-06-30 | Address | 206 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080208028 | 2008-02-08 | ASSUMED NAME CORP INITIAL FILING | 2008-02-08 |
DP-1688828 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000627000525 | 2000-06-27 | CERTIFICATE OF AMENDMENT | 2000-06-27 |
990630002579 | 1999-06-30 | BIENNIAL STATEMENT | 1999-06-01 |
970606002116 | 1997-06-06 | BIENNIAL STATEMENT | 1997-06-01 |
950630002080 | 1995-06-30 | BIENNIAL STATEMENT | 1993-06-01 |
276146 | 1961-06-29 | CERTIFICATE OF INCORPORATION | 1961-06-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State