Name: | AMJD ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1993 (32 years ago) |
Date of dissolution: | 28 Jun 2022 |
Entity Number: | 1707939 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 BUSINESS PARK DRIVE, SUITE 206, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R D'AMATO | Chief Executive Officer | 200 BUSINESS PARK DRIVE, SUITE 206, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
JOHN D'AMATO | DOS Process Agent | 200 BUSINESS PARK DRIVE, SUITE 206, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-20 | 2023-08-19 | Address | 200 BUSINESS PARK DRIVE, SUITE 206, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2019-09-20 | 2023-08-19 | Address | 200 BUSINESS PARK DRIVE, SUITE 206, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2001-04-11 | 2019-09-20 | Address | 428 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
2001-04-11 | 2019-09-20 | Address | 428 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 2001-04-11 | Address | 550 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230819000144 | 2022-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-28 |
191104000067 | 2019-11-04 | CERTIFICATE OF AMENDMENT | 2019-11-04 |
190920002003 | 2019-09-20 | BIENNIAL STATEMENT | 2019-03-01 |
070321003072 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050428002713 | 2005-04-28 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State