AMALFI FABRICS INC.

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
Name | Role | Address |
---|---|---|
JESSE ROSENSTEIN | Chief Executive Officer | 12 W 57TH STREET / SUITE 804, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 W 57TH STREET / SUITE 804, NEW YORK, NY, United States, 10019 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State