Search icon

ASIAN-AM PRODUCT INC.

Company Details

Name: ASIAN-AM PRODUCT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1992 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1627930
ZIP code: 11373
County: New York
Place of Formation: New York
Address: 76-70 47 AVENUE, ELMHURST, NY, United States, 11373
Principal Address: 75 A ONDERDONK AVE., RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-70 47 AVENUE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
PETER LEE Chief Executive Officer 75 A ONDERDONK AVE., RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1993-07-01 1998-05-14 Address 76-70 47TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1993-07-01 1998-05-14 Address 76-70 47 AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1993-07-01 1998-05-14 Address 76-70 47 AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1992-04-10 1993-07-01 Address C/O JASON K. YAN, CPA, 185 CANAL STREET, #405, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1691604 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000417002537 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980514002670 1998-05-14 BIENNIAL STATEMENT 1998-04-01
960502002319 1996-05-02 BIENNIAL STATEMENT 1996-04-01
930701002124 1993-07-01 BIENNIAL STATEMENT 1993-04-01
920410000224 1992-04-10 CERTIFICATE OF INCORPORATION 1992-04-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9806520 Other Contract Actions 1998-10-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 343
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-10-23
Termination Date 1999-07-07
Section 1332

Parties

Name WORLD GRAIN CO., LTD
Role Plaintiff
Name ASIAN-AM PRODUCT INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State