Search icon

HAMBRO AMERICA CAPITAL, INC.

Company Details

Name: HAMBRO AMERICA CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1991 (34 years ago)
Date of dissolution: 31 May 1995
Entity Number: 1540469
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 919 THIRD AVE., 21ST FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN RUDNITSKY Chief Executive Officer 919 THIRD AVE., 21ST FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 919 THIRD AVE., 21ST FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
STEVEN RUDNITSKY Agent 21ST FLOOR, 919 THIRD AVENUE, NEW YORK, NY, 10022

History

Start date End date Type Value
1991-04-16 1992-12-11 Address C/O STEVEN RUDNITSKY, 21ST FLOOR, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950531000829 1995-05-31 CERTIFICATE OF MERGER 1995-05-31
930706002439 1993-07-06 BIENNIAL STATEMENT 1993-04-01
921211002135 1992-12-11 BIENNIAL STATEMENT 1992-04-01
910416000068 1991-04-16 CERTIFICATE OF INCORPORATION 1991-04-16

Date of last update: 22 Jan 2025

Sources: New York Secretary of State