Search icon

NEW AMSTERDAM INTERIORS, INC.

Company Details

Name: NEW AMSTERDAM INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1832312
ZIP code: 07424
County: New York
Place of Formation: New York
Address: 181 LONG HILL ROAD, UNIT 6-12, LITTLE FALLS, NJ, United States, 07424
Principal Address: 292 5TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN MCNICHOLAS DOS Process Agent 181 LONG HILL ROAD, UNIT 6-12, LITTLE FALLS, NJ, United States, 07424

Chief Executive Officer

Name Role Address
KEVIN MCNICHOLAS Chief Executive Officer 292 5TH AVE, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1754836 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000815002286 2000-08-15 BIENNIAL STATEMENT 2000-06-01
990105002419 1999-01-05 BIENNIAL STATEMENT 1998-06-01
940627000432 1994-06-27 CERTIFICATE OF INCORPORATION 1994-06-27

Court Cases

Court Case Summary

Filing Date:
2008-10-08
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTR,
Party Role:
Plaintiff
Party Name:
NEW AMSTERDAM INTERIORS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State