AMMIRATI & PURIS INC.
Headquarter
Name: | AMMIRATI & PURIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1973 (52 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 270106 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 100 5TH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP PALAZZO, JR. | DOS Process Agent | 100 5TH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RALPH AMMIRATI | Chief Executive Officer | 100 5TH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-18 | 1994-03-23 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-06-02 | 1989-05-18 | Address | 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-12-10 | 1987-06-11 | Shares | Share type: PAR VALUE, Number of shares: 162500, Par value: 1 |
1984-12-10 | 1987-06-02 | Address | 100 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1981-03-04 | 1981-03-04 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C342895-2 | 2004-02-11 | ASSUMED NAME CORP INITIAL FILING | 2004-02-11 |
DP-1417111 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940323002141 | 1994-03-23 | BIENNIAL STATEMENT | 1993-09-01 |
C012556-3 | 1989-05-18 | CERTIFICATE OF AMENDMENT | 1989-05-18 |
B507693-4 | 1987-06-11 | CERTIFICATE OF MERGER | 1987-06-11 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State