AMMEX WAREHOUSE COMPANY, INC.

Name: | AMMEX WAREHOUSE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1962 (63 years ago) |
Date of dissolution: | 29 Jan 1999 |
Entity Number: | 150862 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 63 COPPS HILL RD., RIDGEFIELD, CT, United States, 06877 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN EDMONDSON | Chief Executive Officer | 17 EQUESTRIAN RIDGE RD., NEWTOWN, CT, United States, 06470 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-07-12 | 1998-09-11 | Address | 6691 BAYMEADOW DRIVE, GLEN BURNIE, MD, 21060, USA (Type of address: Chief Executive Officer) |
1993-07-12 | 1998-09-11 | Address | PO BOX 158 WELLESLEY ISLAND, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office) |
1992-05-06 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990129000889 | 1999-01-29 | CERTIFICATE OF MERGER | 1999-01-29 |
980911002120 | 1998-09-11 | BIENNIAL STATEMENT | 1998-09-01 |
970424000669 | 1997-04-24 | CERTIFICATE OF CHANGE | 1997-04-24 |
960906002167 | 1996-09-06 | BIENNIAL STATEMENT | 1996-09-01 |
960605002010 | 1996-06-05 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State