Search icon

AMERICAN P. P. CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 EAST 42ND STREET, 24TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
AMERICAN SECURITIES CORPORATION Agent ATTN: PRESIDENT, 122 EAST 42ND STREET, 24TH FL., NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
CHARLES D. KLEIN Chief Executive Officer 122 EAST 42ND STREET, 24TH FLOOR, NEW YORK, NY, United States, 10168

History

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)

Filings

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