Name: | AMEPLAZA, INC.-NY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1992 (33 years ago) |
Date of dissolution: | 18 Jul 2017 |
Entity Number: | 1606842 |
ZIP code: | 10111 |
County: | New York |
Place of Formation: | New York |
Address: | 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES KARIYA | Chief Executive Officer | 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-13 | 2010-02-09 | Address | 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2002-02-13 | Address | 800 3RD AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-02-15 | 2002-02-13 | Address | 800 3RD AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-02-15 | 2002-02-13 | Address | 800 3RD AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1994-01-20 | 2000-02-15 | Address | 780 3RD AVENUE, SUITE 3601, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170718000188 | 2017-07-18 | CERTIFICATE OF DISSOLUTION | 2017-07-18 |
140320002326 | 2014-03-20 | BIENNIAL STATEMENT | 2014-01-01 |
120326002014 | 2012-03-26 | BIENNIAL STATEMENT | 2012-01-01 |
100209002776 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080220002026 | 2008-02-20 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State