Name: | AMAPRO EAST LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1996 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2070574 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 242 E RT 109, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 E RT 109, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
GARY KRUPSKY | Chief Executive Officer | 242-E RT 109, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-30 | 2008-09-26 | Address | 242-A RT 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1998-09-30 | 2008-09-26 | Address | 242 A RT 109, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1998-09-30 | 2008-09-26 | Address | 242 A RT 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1996-10-01 | 1998-09-30 | Address | SUITE 220, 1111 ROUTE 110, E. FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143461 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
101015002869 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
080926002613 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060922002337 | 2006-09-22 | BIENNIAL STATEMENT | 2006-10-01 |
021001002962 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
000926002569 | 2000-09-26 | BIENNIAL STATEMENT | 2000-10-01 |
980930002477 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
961001000064 | 1996-10-01 | CERTIFICATE OF INCORPORATION | 1996-10-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State