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
Name | Role | Address |
---|---|---|
YING CHANG WEI | DOS Process Agent | 28 W 28TH ST, STE 211, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
YING CHANG WEI | Chief Executive Officer | 28 W 28TH ST, STE 211, NEW YORK, NY, United States, 10001 |
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) |
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