Search icon

A.M.P. HOLDING NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GORDON S. BELL Chief Executive Officer 2 MAPLE AVENUE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312 SHERIDAN AVE, ALBANY, NY, United States, 12206

History

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)

Filings

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