Name: | AMITY WOODWORKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2005 (20 years ago) |
Date of dissolution: | 22 Nov 2013 |
Entity Number: | 3198810 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 GREENE AVENUE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 GREENE AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
DANIEL DEMARCO | Chief Executive Officer | 25 GREENE AVENUE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-14 | 2009-05-06 | Address | 188 PARK AVE STE C, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2007-05-14 | 2009-05-06 | Address | 21 BARBERRY CT, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2005-05-02 | 2009-05-06 | Address | 188C PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131122000879 | 2013-11-22 | CERTIFICATE OF DISSOLUTION | 2013-11-22 |
130524006085 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110620003141 | 2011-06-20 | BIENNIAL STATEMENT | 2011-05-01 |
090506002024 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070514002755 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State