Search icon

AMALFI FABRICS INC.

Company Details

Name: AMALFI FABRICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1997 (28 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2117884
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 12 W 57TH STREET / SUITE 804, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE ROSENSTEIN Chief Executive Officer 12 W 57TH STREET / SUITE 804, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 W 57TH STREET / SUITE 804, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-02-24 2022-02-10 Address 12 W 57TH STREET / SUITE 804, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-03-08 2022-02-10 Address 12 W 57TH STREET / SUITE 804, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-03-08 2011-02-24 Address 12 W 57TH STREET / SUITE 804, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-02-25 2007-03-08 Address 12 WEST 57TH ST, STE 804, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-02-25 2007-03-08 Address 12 WEST 57TH ST, STE 804, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-02-25 2007-03-08 Address 12 WEST 57TH ST, STE 804, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-02-28 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-28 1999-02-25 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220210000208 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
110224002083 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090130003030 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070308002255 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050307002419 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030205002424 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010215002324 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990225002518 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970228000485 1997-02-28 CERTIFICATE OF INCORPORATION 1997-02-28

Date of last update: 07 Feb 2025

Sources: New York Secretary of State