Name: | AMSHO CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1994 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1860255 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SAEED AMIRIAN | Chief Executive Officer | 10 EAGLE POINT, KINGS POINT, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-10 | 2002-09-19 | Address | 8 SINCLAIR DR, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer) |
1994-10-17 | 1996-10-10 | Address | C/O D.D.C., 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834454 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
041110002414 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
020919002631 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
001010002613 | 2000-10-10 | BIENNIAL STATEMENT | 2000-10-01 |
980928002480 | 1998-09-28 | BIENNIAL STATEMENT | 1998-10-01 |
961010002240 | 1996-10-10 | BIENNIAL STATEMENT | 1996-10-01 |
941017000518 | 1994-10-17 | CERTIFICATE OF INCORPORATION | 1994-10-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State