Name: | 2146 AMSTERDAM AVENUE GP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2011 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4133035 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 11 HANOVER SQUARE, SUITE 701, NEW YORK, NY, United States, 10005 |
Principal Address: | 11 HANOVER SQUARE, 701, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 HANOVER SQUARE, SUITE 701, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ARLO CHASE | Chief Executive Officer | 11 HANOVER SQUARE, 701, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-19 | 2012-02-15 | Address | C/O CLOTH, 500 WEST 159TH STREET, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2201441 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
131115006474 | 2013-11-15 | BIENNIAL STATEMENT | 2013-08-01 |
120215000071 | 2012-02-15 | CERTIFICATE OF CHANGE | 2012-02-15 |
110819000813 | 2011-08-19 | CERTIFICATE OF INCORPORATION | 2011-08-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State