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
Name | Role | Address |
---|---|---|
STEVEN RUDNITSKY | Chief Executive Officer | 919 THIRD AVE., 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 919 THIRD AVE., 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN RUDNITSKY | Agent | 21ST FLOOR, 919 THIRD AVENUE, NEW YORK, NY, 10022 |
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) |
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