Search icon

420 AMSTERDAM CORP.

Company Details

Name: 420 AMSTERDAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2034955
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 420 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAL TOMASINO Chief Executive Officer 420 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2000-05-18 2004-05-12 Address 225 CENTRAL PARK W, APT 308, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2000-05-18 2004-05-12 Address 420 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2000-05-18 2004-05-12 Address 420 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1998-05-26 2000-05-18 Address 8664 24TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1998-05-26 2000-05-18 Address 225 CENTRAL PARK WEST, 1417, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1996-05-31 2000-05-18 Address 420 AMSTERDAM AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836194 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060522002434 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040512002812 2004-05-12 BIENNIAL STATEMENT 2004-05-01
030114000815 2003-01-14 ANNULMENT OF DISSOLUTION 2003-01-14
DP-1515983 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000518002428 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980526002360 1998-05-26 BIENNIAL STATEMENT 1998-05-01
960531000172 1996-05-31 CERTIFICATE OF INCORPORATION 1996-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206044 Insurance 2012-08-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-07
Termination Date 2012-10-10
Section 1332
Sub Section IN
Status Terminated

Parties

Name FIRST MERCURY INSURANCE COMPAN
Role Plaintiff
Name 420 AMSTERDAM CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State