Search icon

AMERISTAR MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WILPUTTE PLACE, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
JOSEPH J. MESSINA Chief Executive Officer 33 WILPUTTE PLACE, NEW ROCHELLE, NY, United States, 10804

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State