Search icon

AMMM LIQUIDATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMMM LIQUIDATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1991 (34 years ago)
Date of dissolution: 05 Dec 2012
Entity Number: 1516814
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: HOLLAND INDUSTRIAL PARK, 788 OLD DUTCH ROAD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HOLLAND INDUSTRIAL PARK, 788 OLD DUTCH ROAD, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
MALCOLM MUIR Chief Executive Officer HOLLAND INDUSTRIAL PARK, 788 OLD DUTCH ROAD, VICTOR, NY, United States, 14564

History

Start date End date Type Value
1996-06-07 2012-04-16 Name ADVANTAGE MANUFACTURING CORP.
1993-08-12 1994-09-09 Address 874 TURK HILL ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-08-12 1994-09-09 Address 874 TURK HILL ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1993-08-12 1994-09-09 Address 874 TURK HILL ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1991-03-19 1996-06-07 Name ADVANTAGE TOOL AND MACHINE CORP.

Filings

Filing Number Date Filed Type Effective Date
121205000021 2012-12-05 CERTIFICATE OF DISSOLUTION 2012-12-05
120416000927 2012-04-16 CERTIFICATE OF AMENDMENT 2012-04-16
110331002282 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090312002014 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070322002664 2007-03-22 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State