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