Name: | AMLI HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1991 (33 years ago) |
Entity Number: | 1571726 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BENENSON FDG. CORPORATION, 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT FLEISCHMEN | Chief Executive Officer | 445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BENENSON FDG. CORPORATION, 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-20 | 1999-09-10 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1991-08-28 | 1999-09-10 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051025002370 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
030729002994 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
990910002308 | 1999-09-10 | BIENNIAL STATEMENT | 1999-08-01 |
971105002167 | 1997-11-05 | BIENNIAL STATEMENT | 1997-08-01 |
000056000512 | 1993-10-28 | BIENNIAL STATEMENT | 1993-08-01 |
930520002465 | 1993-05-20 | BIENNIAL STATEMENT | 1992-08-01 |
910828000098 | 1991-08-28 | CERTIFICATE OF INCORPORATION | 1991-08-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State