Name: | AMFESCO INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1925 (100 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 20642 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 2 AMFESCO DR., PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
AMFESCO INDUSTRIES INC. | DOS Process Agent | 2 AMFESCO DR., PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1981-05-14 | 1983-04-08 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.1 |
1971-12-14 | 1981-05-14 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1971-12-14 | 1981-05-14 | Address | 568 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1968-12-13 | 1971-12-14 | Address | 568 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112755 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
A968258-5 | 1983-04-08 | CERTIFICATE OF AMENDMENT | 1983-04-08 |
A766133-5 | 1981-05-14 | CERTIFICATE OF AMENDMENT | 1981-05-14 |
Z007719-2 | 1979-11-13 | ASSUMED NAME CORP INITIAL FILING | 1979-11-13 |
952130-12 | 1971-12-14 | CERTIFICATE OF AMENDMENT | 1971-12-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State