Name: | AMENIA HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1995 (30 years ago) |
Date of dissolution: | 11 Dec 2002 |
Entity Number: | 1907828 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 620 5TH AVE, NEW YORK, NY, United States, 10020 |
Principal Address: | 8 WEST 40TH ST, SUITE 1610, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANN R ROBERTS | Chief Executive Officer | 8 W 40TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHRISTOPHER LAMAL SALONS HERTFELD HALBRONA CHRISTY VIENER | DOS Process Agent | 620 5TH AVE, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-04 | 1999-03-24 | Address | 8 WEST 40TH ST, SUITE 1610, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 1999-03-24 | Address | ATTN: CHRISTOPHER T LAMAL, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-03-28 | 1997-04-04 | Address | CHRISTOPHER T. LAMAL, ESQ., 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021211000174 | 2002-12-11 | CERTIFICATE OF DISSOLUTION | 2002-12-11 |
990324002134 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
970404002374 | 1997-04-04 | BIENNIAL STATEMENT | 1997-03-01 |
950328000634 | 1995-03-28 | CERTIFICATE OF INCORPORATION | 1995-03-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State