Search icon

AMERICAN MODEL CORPORATION

Company Details

Name: AMERICAN MODEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1992 (33 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1619736
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 100 READE ST, 6B, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 READE ST, 6B, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GEORGE GALLIER Chief Executive Officer 100 READE ST, 6B, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1992-03-10 1998-03-17 Address 230 PARK AVENUE, SUITE 2300, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1583209 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980317002278 1998-03-17 BIENNIAL STATEMENT 1998-03-01
930805000396 1993-08-05 CERTIFICATE OF AMENDMENT 1993-08-05
920310000571 1992-03-10 CERTIFICATE OF INCORPORATION 1992-03-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State