Name: | AMA VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1969 (56 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 271168 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVE, NEW YORK, NY, United States, 10118 |
Principal Address: | 350 FIFTH AVE., NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ABRAHAM | Chief Executive Officer | 350 FIFTH AVE., NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
DIESSE SHOES, INC. | DOS Process Agent | 350 FIFTH AVE, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1969-01-14 | 1982-01-15 | Address | 41 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C279550-2 | 1999-10-07 | ASSUMED NAME CORP INITIAL FILING | 1999-10-07 |
DP-945940 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
930202002562 | 1993-02-02 | BIENNIAL STATEMENT | 1993-01-01 |
B328953-3 | 1986-03-04 | CERTIFICATE OF AMENDMENT | 1986-03-04 |
A832927-2 | 1982-01-15 | CERTIFICATE OF AMENDMENT | 1982-01-15 |
729436-6 | 1969-01-14 | CERTIFICATE OF INCORPORATION | 1969-01-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State