Search icon

AMR CAPITAL TRADING CORP.

Headquarter

Company Details

Name: AMR CAPITAL TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1999 (26 years ago)
Date of dissolution: 27 Nov 2024
Entity Number: 2362978
ZIP code: 33401
County: Kings
Place of Formation: New York
Address: 477 S. ROSEMARY AVENUE, #201, WEST PALM BEACH, FL, United States, 33401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 477 S. ROSEMARY AVENUE, #201, WEST PALM BEACH, FL, United States, 33401

Chief Executive Officer

Name Role Address
MARK GIKHER Chief Executive Officer 477 S. ROSEMARY AVENUE, #201, WEST PALM BEACH, FL, United States, 33401

Links between entities

Type:
Headquarter of
Company Number:
F15000000857
State:
FLORIDA

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 11 BROADWAY, SUITE 1700, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 477 S. ROSEMARY AVENUE, #201, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 11 BROADWAY, SUITE 1700, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 477 S. ROSEMARY AVENUE, #201, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241226001281 2024-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-27
230207004149 2023-02-07 BIENNIAL STATEMENT 2021-04-01
090414002874 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070531002199 2007-05-31 BIENNIAL STATEMENT 2007-04-01
070430002714 2007-04-30 BIENNIAL STATEMENT 2007-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State