Search icon

AMERIMUTUAL FUNDS DISTRIBUTOR, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERIMUTUAL FUNDS DISTRIBUTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1999 (26 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2370968
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 150 MOTOR PARKWAY, HAUPPAUGE CORPORATE CENTER, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MR J CHRISTOPHER KLUTCH DOS Process Agent 150 MOTOR PARKWAY, HAUPPAUGE CORPORATE CENTER, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
ac5c9940-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001088409
Phone:
203-329-9321

Latest Filings

Form type:
X-17A-5
File number:
008-51852
Filing date:
2005-02-28
File:
Form type:
X-17A-5
File number:
008-51852
Filing date:
2004-02-27
File:
Form type:
X-17A-5
File number:
008-51852
Filing date:
2003-02-24
File:
Form type:
X-17A-5
File number:
008-51852
Filing date:
2002-02-28
File:

Filings

Filing Number Date Filed Type Effective Date
DP-1865827 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
990514000465 1999-05-14 CERTIFICATE OF AMENDMENT 1999-05-14
990426000020 1999-04-26 CERTIFICATE OF INCORPORATION 1999-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State