AMORA INDUSTRIES, INC.

Name: | AMORA INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1965 (60 years ago) |
Date of dissolution: | 28 Apr 2004 |
Entity Number: | 190856 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH ST, #1203, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 WEST 34TH ST, #1203, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELLIOTT NONAS | Chief Executive Officer | 19 WEST 34TH ST, #1203, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-28 | 1999-09-23 | Address | 405 EAST 54TH ST, NEW YORK, NY, 10022, 5123, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 1999-09-23 | Address | 405 EAST 54TH ST, NEW YORK, NY, 10022, 5123, USA (Type of address: Principal Executive Office) |
1995-07-28 | 1999-09-23 | Address | 405 EAST 54TH ST, NEW YORK, NY, 10022, 5123, USA (Type of address: Service of Process) |
1965-09-15 | 1995-07-28 | Address | 55 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040428000174 | 2004-04-28 | CERTIFICATE OF DISSOLUTION | 2004-04-28 |
010906002031 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
990923002227 | 1999-09-23 | BIENNIAL STATEMENT | 1999-09-01 |
C259669-2 | 1998-05-01 | ASSUMED NAME CORP INITIAL FILING | 1998-05-01 |
970918002249 | 1997-09-18 | BIENNIAL STATEMENT | 1997-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State