Search icon

AMD EAST HAMPTON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMD EAST HAMPTON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4206915
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 215 FAIR OAK DRIVE, FAIRFIELD, CT, United States, 06824

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREE DEON Chief Executive Officer 215 FAIR OAK DRIVE, FAIRFIELD, CT, United States, 06824

History

Start date End date Type Value
2012-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-59899 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59900 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2210440 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140519002288 2014-05-19 BIENNIAL STATEMENT 2014-02-01
120223000550 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State