Search icon

AMERICAN REDEVELOPMENT ENTERPRISES, INC.

Headquarter

Company Details

Name: AMERICAN REDEVELOPMENT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1990 (35 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1453828
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 83 CALVERT ST, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 CALVERT ST, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ROBERT C HOWARD Chief Executive Officer 83 CALVERT ST, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
0556123
State:
CONNECTICUT

History

Start date End date Type Value
1997-01-21 1997-03-13 Address 931 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1997-01-21 1997-03-13 Address 931 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1997-01-21 1997-03-13 Address 931 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1990-06-07 1997-01-21 Address 19 COUNTRY CLUB DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833152 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
980630002003 1998-06-30 BIENNIAL STATEMENT 1998-06-01
970313002463 1997-03-13 BIENNIAL STATEMENT 1996-06-01
970121002284 1997-01-21 BIENNIAL STATEMENT 1996-06-01
961220000042 1996-12-20 ANNULMENT OF DISSOLUTION 1996-12-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State