AMIT INC.

Name: | AMIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1994 (31 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1863132 |
ZIP code: | 11050 |
County: | New York |
Place of Formation: | New York |
Address: | WEST CREEK FARMS RD., PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | WEST CREEK FARMS ROAD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WEST CREEK FARMS RD., PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MICHELLE WEINMAN | Chief Executive Officer | WEST CREEK FARMS ROAD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-31 | 1998-10-08 | Address | 131 SOUNDVIEW DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1997-01-31 | 1998-10-08 | Address | 131 SOUNDVIEW DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1997-01-31 | 1998-10-08 | Address | 131 SOUNDVIEW DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1994-10-27 | 1997-01-31 | Address | 885 2ND AVE., 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1859199 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010105002062 | 2001-01-05 | BIENNIAL STATEMENT | 2000-10-01 |
981008002068 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
970131002085 | 1997-01-31 | BIENNIAL STATEMENT | 1996-10-01 |
941027000022 | 1994-10-27 | CERTIFICATE OF INCORPORATION | 1994-10-27 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State