Search icon

AMANO CINCINNATI INCORPORATED

Company Details

Name: AMANO CINCINNATI INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2000 (25 years ago)
Date of dissolution: 12 Feb 2014
Entity Number: 2509659
ZIP code: 07068
County: New York
Place of Formation: Delaware
Address: 140 HARRISON AVE, ROSELAND, NJ, United States, 07068
Principal Address: 140 HARRISON AVENUE, ROSELAND, NJ, United States, 07068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 HARRISON AVE, ROSELAND, NJ, United States, 07068

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALD GALLO Chief Executive Officer 140 HARRISON AVENUE, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
2010-07-22 2014-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-07-22 2014-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-06-02 2012-05-03 Address 140 HARRISON AVENUE, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2008-06-06 2010-07-22 Address 140 HARRISON AVE, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)
2008-06-06 2010-06-02 Address 140 HARRISON AVE, ROSELAND, NY, 07068, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140212000160 2014-02-12 SURRENDER OF AUTHORITY 2014-02-12
120503006263 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100722000643 2010-07-22 CERTIFICATE OF CHANGE 2010-07-22
100602003209 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080606002833 2008-06-06 BIENNIAL STATEMENT 2008-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State