Search icon

AMERON, INC.

Company Details

Name: AMERON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1970 (54 years ago)
Date of dissolution: 02 May 1995
Entity Number: 300002
ZIP code: 10019
County: New York
Place of Formation: California
Principal Address: 245 SO. LOS ROBLES AVE., PASADENA, CA, United States, 91101
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAWRENCE R. TOLLENAERE Chief Executive Officer 245 SO. LOS ROBLES AVE., PASADENA, CA, United States, 91101

History

Start date End date Type Value
1970-12-21 1985-11-21 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1970-12-21 1985-11-21 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110420121 2011-04-20 ASSUMED NAME CORP INITIAL FILING 2011-04-20
950502000135 1995-05-02 CERTIFICATE OF TERMINATION 1995-05-02
931214002165 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930121002761 1993-01-21 BIENNIAL STATEMENT 1992-12-01
B291348-2 1985-11-21 CERTIFICATE OF AMENDMENT 1985-11-21
876473-4 1970-12-21 APPLICATION OF AUTHORITY 1970-12-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8904218 Contract Product Liability 1989-12-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-12-15
Termination Date 1990-11-23
Section 1332

Parties

Name THE UNITED N.Y. SANDY PILOTS'
Role Plaintiff
Name AMERON, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State