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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARY INGRAM | Chief Executive Officer | 321 MAIN STREET, 2ND FLOOR, WOODBRIDGE, NJ, United States, 07095 |
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