Search icon

AMALGAMATED FUND ADMINISTRATORS INC.

Company Details

Name: AMALGAMATED FUND ADMINISTRATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1991 (33 years ago)
Date of dissolution: 21 Dec 2010
Entity Number: 1593580
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 730 BROADWAY, NEW YORK, NY, United States, 10003
Address: 730 BROADWAY, 10TH FLR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK SCHWARTZ DOS Process Agent 730 BROADWAY, 10TH FLR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
RONALD L MINIKES Chief Executive Officer 730 BROADWAY, 10TH FLR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2005-09-07 2009-09-15 Name UNITE HERE FUND ADMINISTRATORS INC.
2002-04-16 2005-09-07 Name UNITE FUND ADMINISTRATORS INC.
2001-02-20 2006-01-24 Address 730 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-02-20 2006-01-24 Address 730 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-10-15 2001-02-20 Address 770 BROADWAY, FOURTH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101221000176 2010-12-21 CERTIFICATE OF MERGER 2010-12-21
090915000691 2009-09-15 CERTIFICATE OF AMENDMENT 2009-09-15
071224002812 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060124003139 2006-01-24 BIENNIAL STATEMENT 2005-12-01
050907000424 2005-09-07 CERTIFICATE OF AMENDMENT 2005-09-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State