AMCAN INC.

Name: | AMCAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1991 (34 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1501552 |
ZIP code: | 11205 |
County: | New York |
Place of Formation: | New York |
Address: | 187 VANDERBILT AVE., #3, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 187 VANDERBILT AVE., #3, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
PIOTR JAGNINSKI | Chief Executive Officer | 187 VANDERBILT AVE., #3, BROOKLYN, NY, United States, 11205 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1997-02-21 | 2001-03-09 | Address | 187 VANDERBILT AVE, STE 3, BROOKLYN, NY, 11205, 3305, USA (Type of address: Principal Executive Office) |
1997-02-21 | 2001-03-09 | Address | 187 VANDERBILT AVE, STE 3, BROOKLYN, NY, 11205, 3305, USA (Type of address: Chief Executive Officer) |
1996-08-23 | 2001-03-09 | Address | 187 VANDERBILT AVE., SUITE 3, BROOKLYN, NY, 11205, 3305, USA (Type of address: Service of Process) |
1993-04-07 | 1997-02-21 | Address | 63 PITT STREET, SUITE 4R, NEW YORK, NY, 10002, 3525, USA (Type of address: Principal Executive Office) |
1993-04-07 | 1997-02-21 | Address | 63 PITT STREET, SUITE 4R, NEW YORK, NY, 10002, 3525, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1583036 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010309002053 | 2001-03-09 | BIENNIAL STATEMENT | 2001-01-01 |
990310002152 | 1999-03-10 | BIENNIAL STATEMENT | 1999-01-01 |
970221002251 | 1997-02-21 | BIENNIAL STATEMENT | 1997-01-01 |
960823000427 | 1996-08-23 | CERTIFICATE OF CHANGE | 1996-08-23 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State