J. AMBROSE REAL ESTATE, INC.

Name: | J. AMBROSE REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1972 (54 years ago) |
Date of dissolution: | 10 May 2023 |
Entity Number: | 320957 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | 215 WEST CHURCH STREET, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAYTON A. AMBROSE | DOS Process Agent | 215 WEST CHURCH STREET, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
CLAYTON A. AMBROSE | Chief Executive Officer | 215 WEST CHRUCH STREET, ELMIRA, NY, United States, 14901 |
Number | Type | End date |
---|---|---|
10311200805 | CORPORATE BROKER | 2025-06-04 |
109931614 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-14 | 2023-05-11 | Address | 215 WEST CHRUCH STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
2008-01-14 | 2023-05-11 | Address | 215 WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
1994-01-27 | 2008-01-14 | Address | 411 WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office) |
1994-01-27 | 2008-01-14 | Address | 411 WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
1994-01-27 | 2008-01-14 | Address | 411 WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511002482 | 2023-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-10 |
140218002176 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120127002519 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100202003184 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080114003020 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State