Name: | AMY LYNN'S WOMENS WEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2000 (25 years ago) |
Date of dissolution: | 05 Jun 2014 |
Entity Number: | 2540419 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 330 E STATE ST, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY L DILLARD | Chief Executive Officer | 529 MAPLE GROVE AVE, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 E STATE ST, HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-18 | 2006-08-10 | Address | 210 S MAIN ST, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
2000-08-22 | 2006-08-10 | Address | 210 SOUTH MAIN STREET, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
2000-08-09 | 2000-08-22 | Address | 210 SOUTH MAIN STREET, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605000469 | 2014-06-05 | CERTIFICATE OF DISSOLUTION | 2014-06-05 |
080805003100 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060810002492 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
040903002488 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
020718002338 | 2002-07-18 | BIENNIAL STATEMENT | 2002-08-01 |
000822000685 | 2000-08-22 | CERTIFICATE OF CORRECTION | 2000-08-22 |
000809000193 | 2000-08-09 | CERTIFICATE OF INCORPORATION | 2000-08-09 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State