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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AM-CAL CONSTRUCTION CORP., Alabama | 000-850-265 | Alabama |
Headquarter of | AM-CAL CONSTRUCTION CORP., MINNESOTA | c0eeb822-9cd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | AM-CAL CONSTRUCTION CORP., FLORIDA | 819844 | FLORIDA |
Headquarter of | AM-CAL CONSTRUCTION CORP., FLORIDA | P19229 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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 |
828304-3 | 1970-04-17 | CERTIFICATE OF AMENDMENT | 1970-04-17 |
521863-4 | 1965-10-15 | CERTIFICATE OF INCORPORATION | 1965-10-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State