AMBROSE LABORATORIES, LTD.

Name: | AMBROSE LABORATORIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1975 (50 years ago) |
Date of dissolution: | 22 Jun 2006 |
Entity Number: | 385135 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | 235 MAIN STREET, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT D'AMBROSIO | Chief Executive Officer | 235 MAIN STREET, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 MAIN STREET, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-04 | 1999-11-19 | Address | 235 MAIN STREET, EASTCHESTER, NY, 10707, USA (Type of address: Principal Executive Office) |
1993-11-04 | 1999-11-19 | Address | 235 MAIN STREET, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process) |
1992-11-12 | 1999-11-19 | Address | 235 MAIN STREET, EASTCHESTER, NY, 10707, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-11-04 | Address | 235 MAIN STREET, EASTCHESTER, NY, 10707, USA (Type of address: Principal Executive Office) |
1975-11-25 | 1993-11-04 | Address | 235 MAIN ST., EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170215005 | 2017-02-15 | ASSUMED NAME CORP INITIAL FILING | 2017-02-15 |
060622000799 | 2006-06-22 | CERTIFICATE OF DISSOLUTION | 2006-06-22 |
060104002423 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031027002221 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011101002468 | 2001-11-01 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State