-
Home Page
›
-
Counties
›
-
New York
›
-
06883
›
-
AMPA, LTD.
Company Details
Name: |
AMPA, LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Aug 1993 (32 years ago)
|
Date of dissolution: |
29 Dec 1999 |
Entity Number: |
1751527 |
ZIP code: |
06883
|
County: |
New York |
Place of Formation: |
New York |
Address: |
259A NEWTOWN TPK, WESTON, CT, United States, 06883 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
259A NEWTOWN TPK, WESTON, CT, United States, 06883
|
Chief Executive Officer
Name |
Role |
Address |
ALAN M PFEIFER
|
Chief Executive Officer
|
259A NEWTOWN TPK, WESTON, CT, United States, 06883
|
History
Start date |
End date |
Type |
Value |
1993-08-23
|
1995-10-31
|
Address
|
3555 VETERANS MEMORIAL HIGHWAY, SUITE P, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1417125
|
1999-12-29
|
DISSOLUTION BY PROCLAMATION
|
1999-12-29
|
970731002339
|
1997-07-31
|
BIENNIAL STATEMENT
|
1997-08-01
|
951031002083
|
1995-10-31
|
BIENNIAL STATEMENT
|
1995-08-01
|
930823000444
|
1993-08-23
|
CERTIFICATE OF INCORPORATION
|
1993-08-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0000508
|
Other Personal Property Damage
|
2000-01-25
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2000-01-25
|
Termination Date |
2001-07-03
|
Date Issue Joined |
2000-09-21
|
Pretrial Conference Date |
2000-02-16
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
AMPA, LTD.
|
Role |
Plaintiff
|
|
Name |
KENTFIELD CAPITAL,
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State