Search icon

AMELAR PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TIMOTHY P. LODGE Chief Executive Officer 1783 JAMES AV S, MINNEAPOLIS, MN, United States, 55403

DOS Process Agent

Name Role Address
the corporation DOS Process Agent c/o timothy lodge, 1783 james avenue s, MINNEAPOLIS, MN, United States, 55403

History

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

Filings

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