Search icon

AM-CAL CONSTRUCTION CORP.

Headquarter

Company Details

Name: AM-CAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1965 (60 years ago)
Date of dissolution: 17 Jul 1997
Entity Number: 191713
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
000-850-265
State:
Alabama
Type:
Headquarter of
Company Number:
c0eeb822-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
819844
State:
FLORIDA
Type:
Headquarter of
Company Number:
P19229
State:
FLORIDA

History

Start date End date Type Value
1988-11-02 1994-04-22 Address COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1970-04-17 1988-11-02 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1970-04-17 1988-11-02 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-10-15 1970-04-17 Address 61 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970717000228 1997-07-17 CERTIFICATE OF DISSOLUTION 1997-07-17
940422000312 1994-04-22 CERTIFICATE OF CHANGE 1994-04-22
C202447-1 1993-08-18 ASSUMED NAME CORP DISCONTINUANCE 1993-08-18
C197442-3 1993-03-08 ASSUMED NAME CORP INITIAL FILING 1993-03-08
B702818-2 1988-11-02 CERTIFICATE OF AMENDMENT 1988-11-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State