Name: | AMERICAN SECURITIES BD CO. GP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1993 (31 years ago) |
Date of dissolution: | 28 Aug 2008 |
Entity Number: | 1779363 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 122 EAST 42ND STREET, SUITE 2400, NEW YORK, NY, United States, 10168 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ABE MASTBAUM | Chief Executive Officer | 122 EAST 42ND STREET, SUITE 2400, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-11 | 2004-05-19 | Address | 122 EAST 42ND STREET, SUITE 2400, NEW YORK, NY, 10168, 0002, USA (Type of address: Service of Process) |
1997-12-11 | 2000-01-11 | Address | 122 EAST 42ND STREET, SUITE 2400, NEW YORK, NY, 10168, 0002, USA (Type of address: Chief Executive Officer) |
1997-12-11 | 2000-01-11 | Address | 122 EAST 42ND STREET, SUITE 2400, NEW YORK, NY, 10168, 0002, USA (Type of address: Principal Executive Office) |
1997-12-11 | 2000-01-11 | Address | 122 EAST 42ND STREET, SUITE 2400, NEW YORK, NY, 10168, 0002, USA (Type of address: Service of Process) |
1993-12-13 | 2004-05-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-12-13 | 1997-12-11 | Address | 122 EAST 42ND STREET, SUITE 2400, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080828000438 | 2008-08-28 | CERTIFICATE OF DISSOLUTION | 2008-08-28 |
040519000975 | 2004-05-19 | CERTIFICATE OF CHANGE | 2004-05-19 |
000111002950 | 2000-01-11 | BIENNIAL STATEMENT | 1999-12-01 |
971211002480 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
941209000481 | 1994-12-09 | CERTIFICATE OF AMENDMENT | 1994-12-09 |
931213000448 | 1993-12-13 | CERTIFICATE OF INCORPORATION | 1993-12-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State