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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 READE ST, 6B, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GEORGE GALLIER | Chief Executive Officer | 100 READE ST, 6B, NEW YORK, NY, United States, 10013 |
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) |
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