Name: | AMBASSADOR FACTORS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1928 (97 years ago) |
Date of dissolution: | 25 Feb 1981 |
Entity Number: | 25310 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1450 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1450 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1972-01-27 | 1972-01-27 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1000 |
1972-01-27 | 1972-01-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
1956-03-13 | 1972-01-27 | Shares | Share type: PAR VALUE, Number of shares: 1572, Par value: 100 |
1952-09-23 | 1954-10-28 | Name | AMBASSADOR ASSOCIATES, INC. |
1945-10-29 | 1952-09-23 | Name | AMBASSADOR TEXTILE CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B074299-2 | 1984-02-29 | ASSUMED NAME CORP INITIAL FILING | 1984-02-29 |
A742085-7 | 1981-02-25 | CERTIFICATE OF MERGER | 1981-02-25 |
A696865-3 | 1980-09-09 | CERTIFICATE OF AMENDMENT | 1980-09-09 |
962951-9 | 1972-01-27 | CERTIFICATE OF MERGER | 1972-01-27 |
631727-7 | 1967-08-02 | CERTIFICATE OF AMENDMENT | 1967-08-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State