Name: | AN AMERICAN IN COMO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1997 (28 years ago) |
Date of dissolution: | 18 Sep 2003 |
Entity Number: | 2165080 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 LIBRARY AVE EXT, WESTHAMPTON BEACH, NY, United States, 11978 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 LIBRARY AVE EXT, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
NANCY J COHEN | Chief Executive Officer | 26 LIBRARY AVE EXT, WESTHAMPTON BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-26 | 2001-07-06 | Address | 26 LIBERTY AVE EXT, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2001-07-06 | Address | 26 LIBRARY AVE EXT, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office) |
1997-07-24 | 2001-07-06 | Address | 26 LIBRARY AVE. EXT., WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030918000526 | 2003-09-18 | CERTIFICATE OF DISSOLUTION | 2003-09-18 |
010706002096 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990826002668 | 1999-08-26 | BIENNIAL STATEMENT | 1999-07-01 |
970724000285 | 1997-07-24 | CERTIFICATE OF INCORPORATION | 1997-07-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State