Name: | AMPLACO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1999 (26 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2382845 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-26 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-05-26 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138208 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
991108001109 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
990624000181 | 1999-06-24 | CERTIFICATE OF AMENDMENT | 1999-06-24 |
990526000760 | 1999-05-26 | APPLICATION OF AUTHORITY | 1999-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10822492 | 0213600 | 1983-06-21 | 105 ELMORE DR, Rochester, NY, 14606 | |||||||||||
|
||||||||||||||
10834554 | 0213600 | 1975-05-14 | 105 ELMORE DRIVE, Rochester, NY, 14626 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9806353 | Civil Rights Employment | 1998-08-18 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | AMPLACO, INC. |
Role | Defendant |
Name | SZATYNSKI |
Role | Plaintiff |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State