Name: | AMITY AUCTION GALLERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1975 (50 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 374420 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P. LYNCH | Chief Executive Officer | 11 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1975-07-08 | 1993-08-04 | Address | 11 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245849 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20091117013 | 2009-11-17 | ASSUMED NAME CORP INITIAL FILING | 2009-11-17 |
090703002840 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070821002144 | 2007-08-21 | BIENNIAL STATEMENT | 2007-07-01 |
050914002392 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State