Search icon

AMBASSADOR ARTS, INC.

Company Details

Name: AMBASSADOR ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 338532
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 589 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JOHN EVANGELISTA Chief Executive Officer 589 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2000-03-27 2004-03-25 Address 43-01 22ND ST, 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2000-03-27 2004-03-25 Address 43-01 22ND ST, 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-03-27 2004-03-25 Address 43-01 22ND ST, 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-07-07 2000-03-27 Address 601 WEST 26TH ST, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-07-07 2000-03-27 Address 601 WEST 26TH ST, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2106401 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080304003308 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060328002396 2006-03-28 BIENNIAL STATEMENT 2006-03-01
C348403-2 2004-06-03 ASSUMED NAME CORP INITIAL FILING 2004-06-03
040325002143 2004-03-25 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-03-28
Type:
FollowUp
Address:
122 WEST 27TH STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-02-14
Type:
Planned
Address:
122 WEST 27 STREET, New York -Richmond, NY, 10001
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-02-07
Type:
FollowUp
Address:
122 WEST 27TH STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-05
Type:
Planned
Address:
122 WEST 27TH STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-05-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MARRA
Party Role:
Plaintiff
Party Name:
AMBASSADOR ARTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-10-29
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PISCITELLI
Party Role:
Plaintiff
Party Name:
AMBASSADOR ARTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-01-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PISCITELLI, SCOTT
Party Role:
Plaintiff
Party Name:
AMBASSADOR ARTS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State