AMERIBROM INC.
Headquarter
Name: | AMERIBROM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1977 (48 years ago) |
Date of dissolution: | 18 Dec 2012 |
Entity Number: | 422772 |
ZIP code: | 63141 |
County: | New York |
Place of Formation: | New York |
Address: | 622 EMERSON RD, STE 500, CREVE COEVR, MD, United States, 63141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD HOOPER | Chief Executive Officer | 430 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 622 EMERSON RD, STE 500, CREVE COEVR, MD, United States, 63141 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-18 | 2011-03-16 | Address | 420 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2008-07-01 | 2009-12-02 | Name | ICL-IP AMERICA INC. |
2007-02-23 | 2009-02-18 | Address | 95 MACCORKLE AVENUE, CHARLESTON, WV, 25303, USA (Type of address: Chief Executive Officer) |
2007-02-23 | 2009-02-18 | Address | 95 MACCORKLE AVENUE, CHARLESTON, WV, 25303, USA (Type of address: Principal Executive Office) |
2007-02-23 | 2009-02-18 | Address | 95 MACCORKLE AVENUE, CHARLESTON, WV, 25303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121218000577 | 2012-12-18 | CERTIFICATE OF DISSOLUTION | 2012-12-18 |
110316002144 | 2011-03-16 | BIENNIAL STATEMENT | 2011-02-01 |
100708000291 | 2010-07-08 | CERTIFICATE OF MERGER | 2010-07-31 |
100211000350 | 2010-02-11 | CERTIFICATE OF MERGER | 2010-02-11 |
20091204019 | 2009-12-04 | ASSUMED NAME CORP INITIAL FILING | 2009-12-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State