Name: | AMERICAN ASSET MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1978 (47 years ago) |
Date of dissolution: | 05 Feb 2007 |
Entity Number: | 483309 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 570 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BETTINA MURRAY | Chief Executive Officer | 570 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-26 | 2005-04-22 | Address | 570 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2005-04-22 | Address | 570 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1999-09-15 | 2000-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-15 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-04-26 | 2000-04-26 | Address | 570 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130515038 | 2013-05-15 | ASSUMED NAME CORP INITIAL FILING | 2013-05-15 |
070205000488 | 2007-02-05 | CERTIFICATE OF DISSOLUTION | 2007-02-05 |
050422003059 | 2005-04-22 | BIENNIAL STATEMENT | 2004-04-01 |
000426002085 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
990915000007 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State