AMD EAST HAMPTON CORPORATION

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREE DEON | Chief Executive Officer | 215 FAIR OAK DRIVE, FAIRFIELD, CT, United States, 06824 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State