Search icon

A.M.P. OF NEW JERSEY

Company Details

Name: A.M.P. OF NEW JERSEY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1643304
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Foreign Legal Name: AMERICAN MINORITY PETROLEUM INC.
Fictitious Name: A.M.P. OF NEW JERSEY
Principal Address: 321 MAIN STREET, 2ND FLOOR, WOODBRIDGE, NJ, United States, 07095
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARY INGRAM Chief Executive Officer 321 MAIN STREET, 2ND FLOOR, WOODBRIDGE, NJ, United States, 07095

Filings

Filing Number Date Filed Type Effective Date
DP-1302991 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
930915002183 1993-09-15 BIENNIAL STATEMENT 1993-06-01
920611000103 1992-06-11 APPLICATION OF AUTHORITY 1992-06-11

Date of last update: 22 Jan 2025

Sources: New York Secretary of State