Name: | AMSTERDAM BRUSH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1909 (116 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 29033 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 100 CHURCH STREET, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
STANLEY EDELSON | Chief Executive Officer | 100 CHURCH STREET, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CHURCH STREET, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1964-03-05 | 1993-05-26 | Address | 91-95 BROOKSIDE AVE., AMSTERDAM, NY, USA (Type of address: Service of Process) |
1934-12-18 | 1964-03-05 | Address | 81-95 BROOKSIDE AVE., AMSTERDAM, NY, USA (Type of address: Service of Process) |
1920-04-10 | 1933-05-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
1909-02-13 | 1920-04-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1583376 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
990305002069 | 1999-03-05 | BIENNIAL STATEMENT | 1999-02-01 |
970416002242 | 1997-04-16 | BIENNIAL STATEMENT | 1997-02-01 |
940406002510 | 1994-04-06 | BIENNIAL STATEMENT | 1994-02-01 |
930526002777 | 1993-05-26 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State