Search icon

A. M. CRUZ, INCORPORATED

Company Details

Name: A. M. CRUZ, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1970 (55 years ago)
Date of dissolution: 27 Sep 2007
Entity Number: 296120
ZIP code: 07052
County: New York
Place of Formation: New York
Address: C/O ANTONIO MAIA DA CRUZ, 176 DEZENZO LN, WEST ORANGE, NJ, United States, 07052
Principal Address: 176 DEZENZO LN, WEST ORANGE, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO MAIA DA CRUZ Chief Executive Officer 176 DEZENZO LN, WEST ORANGE, NJ, United States, 07052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANTONIO MAIA DA CRUZ, 176 DEZENZO LN, WEST ORANGE, NJ, United States, 07052

History

Start date End date Type Value
2004-10-21 2006-09-22 Address C/O ANTONIO MAIA DA CRUZ, 80 WALL STREET, NEW YORK, NY, 10005, 3601, USA (Type of address: Service of Process)
2004-10-21 2006-09-22 Address 80 WALL STREET, NEW YORK, NY, 10005, 3601, USA (Type of address: Chief Executive Officer)
2004-10-21 2006-09-22 Address 80 WALL STREET, NEW YORK, NY, 10005, 3601, USA (Type of address: Principal Executive Office)
1998-09-10 2004-10-21 Address 80 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1993-06-15 2004-10-21 Address 80 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070927000344 2007-09-27 CERTIFICATE OF DISSOLUTION 2007-09-27
060922002455 2006-09-22 BIENNIAL STATEMENT 2006-09-01
041021002196 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020903002642 2002-09-03 BIENNIAL STATEMENT 2002-09-01
C303817-2 2001-06-20 ASSUMED NAME CORP INITIAL FILING 2001-06-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State