Search icon

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