Search icon

AMAPRO EAST LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 E RT 109, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
GARY KRUPSKY Chief Executive Officer 242-E RT 109, FARMINGDALE, NY, United States, 11735

History

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)

Filings

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