Search icon

AMBUSTION DESIGNS II, INC.

Company Details

Name: AMBUSTION DESIGNS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2002 (23 years ago)
Date of dissolution: 30 May 2006
Entity Number: 2747950
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 21 WEST 58TH ST, #7E, NEW YORK, NY, United States, 10019
Address: 1430 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE MARX Chief Executive Officer 1430 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MARX LANGE GUTTERMAN DOS Process Agent 1430 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-03-27 2004-04-19 Address 270 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060530000187 2006-05-30 CERTIFICATE OF DISSOLUTION 2006-05-30
041221000649 2004-12-21 CERTIFICATE OF AMENDMENT 2004-12-21
040419002431 2004-04-19 BIENNIAL STATEMENT 2004-03-01
020327000642 2002-03-27 CERTIFICATE OF INCORPORATION 2002-03-27

Date of last update: 19 Jan 2025

Sources: New York Secretary of State