Search icon

AMERICAN HOME DIRECT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN HOME DIRECT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1907663
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: 411 W PUTNAM AVE, STE 305, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 W PUTNAM AVE, STE 305, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
STEVEN KRANZ Chief Executive Officer 411 W PUTNAM AVE, STE 305, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
0603407
State:
CONNECTICUT

History

Start date End date Type Value
1997-03-13 1999-04-15 Address 1 WEST AVE, STE 220, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1997-03-13 1999-04-15 Address 1 WEST AVE, STE 220, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1997-03-13 1999-04-15 Address 1 WEST AVE, STE 220, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1995-03-28 1997-03-13 Address 1 WEST AVENUE, SUITE 222, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834911 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030310002159 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010402002211 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990415002104 1999-04-15 BIENNIAL STATEMENT 1999-03-01
970313002232 1997-03-13 BIENNIAL STATEMENT 1997-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State