Name: | AMELAR PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1971 (53 years ago) |
Date of dissolution: | 24 Sep 2021 |
Entity Number: | 315447 |
ZIP code: | 55403 |
County: | Orange |
Place of Formation: | New York |
Address: | c/o timothy lodge, 1783 james avenue s, MINNEAPOLIS, MN, United States, 55403 |
Principal Address: | 1783 JAMES AV S, MINNEAPOLIS, MN, United States, 55403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY P. LODGE | Chief Executive Officer | 1783 JAMES AV S, MINNEAPOLIS, MN, United States, 55403 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | c/o timothy lodge, 1783 james avenue s, MINNEAPOLIS, MN, United States, 55403 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-31 | 2021-09-24 | Address | c/o timothy lodge, 1783 james avenue s, MINNEAPOLIS, MN, 55403, USA (Type of address: Service of Process) |
2022-03-31 | 2021-09-24 | Address | 1783 JAMES AV S, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer) |
2021-08-24 | 2021-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-11 | 2022-03-31 | Address | 1783 JAMES AV S, MINNEAPOLIS, MN, 55403, USA (Type of address: Service of Process) |
2021-02-11 | 2022-03-31 | Address | 1783 JAMES AV S, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer) |
2009-06-01 | 2021-02-11 | Address | 526 BULL MILL ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
1971-10-01 | 2009-06-01 | Address | BOX 595, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1971-10-01 | 2021-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210924000726 | 2021-09-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-24 |
220331000052 | 2021-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-24 |
210211060396 | 2021-02-11 | BIENNIAL STATEMENT | 2019-10-01 |
090601000660 | 2009-06-01 | CERTIFICATE OF CHANGE | 2009-06-01 |
C336422-1 | 2003-09-10 | ASSUMED NAME CORP INITIAL FILING | 2003-09-10 |
C076513-2 | 1989-11-15 | CERTIFICATE OF AMENDMENT | 1989-11-15 |
936815-5 | 1971-10-01 | CERTIFICATE OF INCORPORATION | 1971-10-01 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State