-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
AMRO REALTY CORP.
Company Details
Name: |
AMRO REALTY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Oct 1965 (60 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
191539 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
8 WEST 40TH ST., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
%ALFRED RICE
|
DOS Process Agent
|
8 WEST 40TH ST., NEW YORK, NY, United States, 10018
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1690814
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
520937-3
|
1965-10-08
|
CERTIFICATE OF INCORPORATION
|
1965-10-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8601318
|
Environmental Matters
|
1986-12-02
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
5000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
5
|
Filing Date |
1986-12-02
|
Transfer Date |
1991-07-29
|
Termination Date |
1997-12-16
|
Date Issue Joined |
1987-10-16
|
Pretrial Conference Date |
1990-05-25
|
Transfer Office |
5
|
Transfer Docket Number |
8601318
|
Transfer Origin |
1
|
Parties
Name |
STATE NEW YORK
|
Role |
Plaintiff
|
|
Name |
AMRO REALTY CORP.
|
Role |
Defendant
|
|
|
8701418
|
Environmental Matters
|
1987-10-30
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
5
|
Filing Date |
1987-10-30
|
Termination Date |
1997-12-16
|
Date Issue Joined |
1992-05-28
|
Pretrial Conference Date |
1991-10-02
|
Section |
9607
|
Parties
Name |
USA
|
Role |
Plaintiff
|
|
Name |
AMRO REALTY CORP.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State