Search icon

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