Name: | AMERCOM FUNDING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1609222 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRANCIS J. RENKOWICZ | Chief Executive Officer | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-09 | 1996-03-21 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1996-03-21 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-06-09 | 1996-03-21 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-02-05 | 1993-06-09 | Address | 30 ROGERS ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1260233 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
960321002015 | 1996-03-21 | BIENNIAL STATEMENT | 1996-02-01 |
930609002693 | 1993-06-09 | BIENNIAL STATEMENT | 1993-02-01 |
920205000516 | 1992-02-05 | CERTIFICATE OF INCORPORATION | 1992-02-05 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State