Name: | AMSTERDAM NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 2002 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2721177 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 255 W 36TH ST, STE 800, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY S NEWMAN | Chief Executive Officer | 255 W 36TH ST, STE 800, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 W 36TH ST, STE 800, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-18 | 2007-05-23 | Address | MARY S. NEWMAN, 150 WEST 72ND ST STE 1A, NEW YORK, NY, 10023, 3340, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1779382 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
070524000047 | 2007-05-24 | CERTIFICATE OF AMENDMENT | 2007-05-24 |
070523002136 | 2007-05-23 | BIENNIAL STATEMENT | 2006-01-01 |
020118000769 | 2002-01-18 | CERTIFICATE OF INCORPORATION | 2002-01-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State