AMILITE CORPORATION

Name: | AMILITE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1974 (51 years ago) |
Date of dissolution: | 18 Sep 1998 |
Entity Number: | 339175 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1976 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Address: | 116 JOHN STREET, SUITE 3001, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOEL WILSON | Chief Executive Officer | 1976 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
MICHAEL BECKMAN ESQ. | DOS Process Agent | 116 JOHN STREET, SUITE 3001, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1985-11-18 | 1994-04-14 | Address | 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1974-03-20 | 1985-11-18 | Address | 110 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C345418-2 | 2004-04-02 | ASSUMED NAME CORP INITIAL FILING | 2004-04-02 |
980918000576 | 1998-09-18 | CERTIFICATE OF MERGER | 1998-09-18 |
940414003042 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
930506003029 | 1993-05-06 | BIENNIAL STATEMENT | 1993-03-01 |
B289520-3 | 1985-11-18 | CERTIFICATE OF AMENDMENT | 1985-11-18 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State