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
Name | Role | Address |
---|---|---|
MICHELE MARX | Chief Executive Officer | 1430 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARX LANGE GUTTERMAN | DOS Process Agent | 1430 BROADWAY, NEW YORK, NY, United States, 10018 |
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) |
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