AMERISTAR MANAGEMENT, INC.

Name: | AMERISTAR MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1992 (33 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1606610 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 WILPUTTE PLACE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 WILPUTTE PLACE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
JOSEPH J. MESSINA | Chief Executive Officer | 33 WILPUTTE PLACE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-09 | 2000-04-10 | Address | 444 MADISON AVE, SUITE 1710, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-01-09 | 2000-04-10 | Address | 444 MADISON AVE, SUITE 1710, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-01-09 | 2000-04-10 | Address | 444 MADISON AVE, SUITE 1710, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-03-03 | 1998-01-09 | Address | 444 MADISON AVENUE, SUITE 303, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-03-03 | 1998-01-09 | Address | 444 MADISON AVENUE, SUITE 303, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010328000263 | 2001-03-28 | CERTIFICATE OF DISSOLUTION | 2001-03-28 |
000410002636 | 2000-04-10 | BIENNIAL STATEMENT | 2000-01-01 |
991215000734 | 1999-12-15 | CERTIFICATE OF AMENDMENT | 1999-12-15 |
980109002574 | 1998-01-09 | BIENNIAL STATEMENT | 1998-01-01 |
940303002354 | 1994-03-03 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State