Search icon

AMMIRATI & PURIS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
PHILIP PALAZZO, JR. DOS Process Agent 100 5TH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RALPH AMMIRATI Chief Executive Officer 100 5TH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
CORP_54694628
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_56341617
State:
ILLINOIS

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State