Search icon

145 AMSTERDAM AVE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 145 AMSTERDAM AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1972 (53 years ago)
Date of dissolution: 08 Sep 2008
Entity Number: 242424
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 145 AMSTERDAM AVE, NEW YORK, NY, United States, 10023
Principal Address: 145 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 AMSTERDAM AVE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
RUTH BENDERSKY Chief Executive Officer 150 WEST END AVENUE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1993-06-18 2004-11-01 Address 150 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1972-09-18 1996-09-04 Address 145 AMSTERDAM AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080908000875 2008-09-08 CERTIFICATE OF DISSOLUTION 2008-09-08
060821002795 2006-08-21 BIENNIAL STATEMENT 2006-09-01
20060726041 2006-07-26 ASSUMED NAME CORP DISCONTINUANCE 2006-07-26
041101002564 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020815002633 2002-08-15 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State