Search icon

AMENIA HOLDING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ANN R ROBERTS Chief Executive Officer 8 W 40TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CHRISTOPHER LAMAL SALONS HERTFELD HALBRONA CHRISTY VIENER DOS Process Agent 620 5TH AVE, NEW YORK, NY, United States, 10020

History

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)

Filings

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