Company Details
Name: |
AMY MARSH, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Nov 1977 (47 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
454034 |
County: |
New York |
Place of Formation: |
Pennsylvania |
Address: |
AMY MARSH, INC., 1350 BROADWAY, NEW YORK, NY, United States |
DOS Process Agent
Name |
Role |
Address |
ISAAC HONIK, PRESIDENT
|
DOS Process Agent
|
AMY MARSH, INC., 1350 BROADWAY, NEW YORK, NY, United States
|
Agent
Name |
Role |
Address |
AMY MARSH, INC.
|
Agent
|
1350 BROADWAY, NEW YORK, NY
|
History
Start date |
End date |
Type |
Value |
1977-11-03
|
1983-01-06
|
Address
|
430 W. 34TH ST., NEW YORK, NY, USA (Type of address: Registered Agent)
|
1977-11-03
|
1983-01-06
|
Address
|
1410 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2127392
|
2012-01-25
|
ANNULMENT OF AUTHORITY
|
2012-01-25
|
20110804027
|
2011-08-04
|
ASSUMED NAME CORP INITIAL FILING
|
2011-08-04
|
A938085-3
|
1983-01-06
|
CERTIFICATE OF AMENDMENT
|
1983-01-06
|
A440883-5
|
1977-11-03
|
APPLICATION OF AUTHORITY
|
1977-11-03
|
Date of last update: 01 Mar 2025
Sources:
New York Secretary of State