Search icon

AMBAR HOLDINGS, INC.

Company Details

Name: AMBAR HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2010 (15 years ago)
Entity Number: 4000998
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: SUITE 7 UNIT 231, 1070 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMBAR HOLDINGS, INC. DOS Process Agent SUITE 7 UNIT 231, 1070 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784

Chief Executive Officer

Name Role Address
ANTHONY C. ROCCO Chief Executive Officer SUITE 7 UNIT 231, 1070 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2012-09-06 2015-02-02 Address 3 SPRUCETON STREET, SELDEN, NY, 11784, 2805, USA (Type of address: Chief Executive Officer)
2012-09-06 2015-02-02 Address 3 SPRUCETON STREET, SELDEN, NY, 11784, 2805, USA (Type of address: Principal Executive Office)
2010-09-28 2015-02-02 Address 3 SPRUCETON STREET, SELDEN, NY, 11784, 2805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150202008065 2015-02-02 BIENNIAL STATEMENT 2014-09-01
120906006403 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100928000918 2010-09-28 CERTIFICATE OF INCORPORATION 2010-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203832 Patent 2012-08-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-08-02
Termination Date 2013-02-26
Section 0145
Status Terminated

Parties

Name AMBAR HOLDINGS, INC.
Role Plaintiff
Name ROBERT BOSCH TOOL CORPO,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State