Search icon

AMASTONE INC.

Company Details

Name: AMASTONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1995 (30 years ago)
Date of dissolution: 28 Feb 2008
Entity Number: 1910007
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 28 W 28TH ST, STE 211, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YING CHANG WEI DOS Process Agent 28 W 28TH ST, STE 211, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YING CHANG WEI Chief Executive Officer 28 W 28TH ST, STE 211, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-03-19 1999-05-04 Address 28 WEST 28TH STREET, ROOM 211, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-29 1999-05-04 Address 1000 W BENTON ST, 213E, IOWA CITY, IA, 52246, USA (Type of address: Chief Executive Officer)
1997-04-29 1999-05-04 Address 28 W 28TH ST, STE 211, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-04-04 1999-03-19 Address 1000 WEST BENTON ST., 213E, IOWA CITY, IA, 52246, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080228000630 2008-02-28 CERTIFICATE OF DISSOLUTION 2008-02-28
990504002262 1999-05-04 BIENNIAL STATEMENT 1999-04-01
990319000612 1999-03-19 CERTIFICATE OF AMENDMENT 1999-03-19
970429002176 1997-04-29 BIENNIAL STATEMENT 1997-04-01
950404000355 1995-04-04 CERTIFICATE OF INCORPORATION 1995-04-04

Date of last update: 21 Jan 2025

Sources: New York Secretary of State