Name: | AMBRO DISTRIBUTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1968 (57 years ago) |
Date of dissolution: | 25 May 1984 |
Entity Number: | 218532 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1975-04-11 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-04-11 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-01-12 | 1975-04-11 | Address | 1330 AVE. OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2738 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2737 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20081121026 | 2008-11-21 | ASSUMED NAME CORP INITIAL FILING | 2008-11-21 |
B105773-5 | 1984-05-25 | CERTIFICATE OF DISSOLUTION | 1984-05-25 |
A226328-3 | 1975-04-11 | CERTIFICATE OF AMENDMENT | 1975-04-11 |
826715-4 | 1970-04-10 | CERTIFICATE OF AMENDMENT | 1970-04-10 |
659951-9 | 1968-01-12 | CERTIFICATE OF INCORPORATION | 1968-01-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State