Name: | AMBIDEXTROUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1971 (54 years ago) |
Date of dissolution: | 08 Dec 2003 |
Entity Number: | 305260 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 100 S ELLIOT PL., BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA REIBURN | DOS Process Agent | 100 S ELLIOT PL., BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
JAY REIBURN | Chief Executive Officer | 100 S ELLIOTT PL., BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-04 | 2003-04-10 | Address | C/O JAY REIBURN, 136 METROPOLITAN AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2001-04-04 | 2003-04-10 | Address | 100 S. ELLIOTT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2001-04-04 | 2003-04-10 | Address | 100 S. ELMOTT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1997-03-11 | 2001-04-04 | Address | C/O JAY REIBURN, 136 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1995-04-20 | 2001-04-04 | Address | 100 SOUTH ELLIOTT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200415014 | 2020-04-15 | ASSUMED NAME CORP INITIAL FILING | 2020-04-15 |
031208000622 | 2003-12-08 | CERTIFICATE OF DISSOLUTION | 2003-12-08 |
030410002812 | 2003-04-10 | BIENNIAL STATEMENT | 2003-03-01 |
010404002156 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
990318002290 | 1999-03-18 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State