Search icon

AMBASSADOR SELECTIONS INC.

Company Details

Name: AMBASSADOR SELECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1978 (47 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 491967
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 195 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAIGHT GARDNER POOR & HAVENS DOS Process Agent 195 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1982-05-20 1987-11-13 Address 1 STATE ST. PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1981-05-07 1982-05-20 Address 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1978-05-31 1982-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-31 1981-05-07 Address 63 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140110067 2014-01-10 ASSUMED NAME LLC INITIAL FILING 2014-01-10
DP-596478 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B566297-4 1987-11-13 CERTIFICATE OF AMENDMENT 1987-11-13
A870193-3 1982-05-20 CERTIFICATE OF AMENDMENT 1982-05-20
A870192-3 1982-05-20 CERTIFICATE OF AMENDMENT 1982-05-20
A763779-4 1981-05-07 CERTIFICATE OF AMENDMENT 1981-05-07
A490393-6 1978-05-31 CERTIFICATE OF INCORPORATION 1978-05-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State