Name: | AMS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1989 (35 years ago) |
Date of dissolution: | 09 Dec 1996 |
Entity Number: | 1392129 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 500 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KEITH R. GOLLUST | Chief Executive Officer | 500 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961209000007 | 1996-12-09 | CERTIFICATE OF MERGER | 1996-12-09 |
921127002510 | 1992-11-27 | BIENNIAL STATEMENT | 1992-10-01 |
C067446-3 | 1989-10-20 | CERTIFICATE OF INCORPORATION | 1989-10-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State