AMERICAN EXPOSITIONS, INC.

Name: | AMERICAN EXPOSITIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1978 (47 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 507540 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 110 GREENE ST. #703, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 GREENE ST. #703, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
VICTOR HARWOOD | Chief Executive Officer | 215 ARDENA RD, FARMINGDALE, NJ, United States, 07727 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-22 | 1997-05-13 | Address | 110 GREENE ST. #703, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1978-08-21 | 1995-03-22 | Address | 237 WEST FOURTH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150309062 | 2015-03-09 | ASSUMED NAME CORP INITIAL FILING | 2015-03-09 |
DP-1472798 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970513003010 | 1997-05-13 | BIENNIAL STATEMENT | 1996-08-01 |
950322002054 | 1995-03-22 | BIENNIAL STATEMENT | 1993-08-01 |
A510057-11 | 1978-08-21 | CERTIFICATE OF INCORPORATION | 1978-08-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State