Name: | AMERICAN P. P. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1992 (32 years ago) |
Date of dissolution: | 10 Apr 2002 |
Entity Number: | 1681234 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 24TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 122 EAST 42ND STREET, SUITE 2400, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 EAST 42ND STREET, 24TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
AMERICAN SECURITIES CORPORATION | Agent | ATTN: PRESIDENT, 122 EAST 42ND STREET, 24TH FL., NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
CHARLES D. KLEIN | Chief Executive Officer | 122 EAST 42ND STREET, 24TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-08 | 1998-11-09 | Address | % H. DAVIDSON, 122 EAST 42ND STREET 24TH FL, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office) |
1992-11-18 | 1993-11-08 | Address | ATTN: PRESIDENT, 122 EAST 42ND STREET, 24TH FL., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020410000013 | 2002-04-10 | CERTIFICATE OF DISSOLUTION | 2002-04-10 |
001122002121 | 2000-11-22 | BIENNIAL STATEMENT | 2000-11-01 |
981109002417 | 1998-11-09 | BIENNIAL STATEMENT | 1998-11-01 |
931108002892 | 1993-11-08 | BIENNIAL STATEMENT | 1993-11-01 |
921118000006 | 1992-11-18 | CERTIFICATE OF INCORPORATION | 1992-11-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State