Search icon

AMERIMARK ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERIMARK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1994 (31 years ago)
Date of dissolution: 01 Jul 2011
Entity Number: 1867825
ZIP code: 10162
County: New York
Place of Formation: New York
Address: 500 EAST 77TH STREET, #3215, NEW YORK, NY, United States, 10162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORGAN GWYN-WILLIAMS Chief Executive Officer 500 EAST 77TH STREET, #3215, NEW YORK, NY, United States, 10162

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 EAST 77TH STREET, #3215, NEW YORK, NY, United States, 10162

History

Start date End date Type Value
1996-11-14 2006-10-25 Address 500 EAST 77TH STREET, 3215, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
1996-11-14 2006-10-25 Address 500 EAST 77TH STREET, 3215, NEW YORK, NY, 10162, USA (Type of address: Principal Executive Office)
1996-11-14 2006-10-25 Address 500 EAST 77TH STREET, NEW YORK, NY, 10162, USA (Type of address: Service of Process)
1994-11-15 1996-11-14 Address 500 EAST 77TH STREET STE 3215, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110701000396 2011-07-01 CERTIFICATE OF DISSOLUTION 2011-07-01
101103002985 2010-11-03 BIENNIAL STATEMENT 2010-11-01
061025002533 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041209002516 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021016002278 2002-10-16 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State