Search icon

AAMPRO TRADING, INC.

Company Details

Name: AAMPRO TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1979 (46 years ago)
Date of dissolution: 17 Jun 2010
Entity Number: 552542
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 429 FAILE ST, BRONX, NY, United States, 10474
Address: PO BOX 740114, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 740114, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
A H PANJWANI Chief Executive Officer 429 FAILE ST, BRONX, NY, United States, 10474

History

Start date End date Type Value
1997-04-23 2009-03-31 Address PO BOX 892, BRONX, NY, 10459, 0892, USA (Type of address: Service of Process)
1997-04-23 2005-05-11 Address 429 FAILE STREET BRONX, NEW YORK, NY, 10474, USA (Type of address: Principal Executive Office)
1992-10-26 1997-04-23 Address 429 FAILE STREET BRONX, NEW YORK, NY, 10474, USA (Type of address: Principal Executive Office)
1992-10-26 2005-05-11 Address 429 FAILE STREET BRONX, NEW YORK, NY, 10474, USA (Type of address: Chief Executive Officer)
1992-10-26 1997-04-23 Address P.O. BOX 892, BRONX NEW YORK, NY, 10459, 0892, USA (Type of address: Service of Process)
1991-07-15 1992-10-26 Address P.O. BOX 892, BRONX, NY, 10459, USA (Type of address: Service of Process)
1979-04-20 1991-07-15 Address 137-28 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171017161 2017-10-17 ASSUMED NAME CORP INITIAL FILING 2017-10-17
100617000184 2010-06-17 CERTIFICATE OF DISSOLUTION 2010-06-17
090331002196 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070411003203 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050511002983 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030404002770 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010419002784 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990526002199 1999-05-26 BIENNIAL STATEMENT 1999-04-01
970423002449 1997-04-23 BIENNIAL STATEMENT 1997-04-01
000042003309 1993-08-18 BIENNIAL STATEMENT 1993-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903893 Other Contract Actions 2009-04-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 68000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-17
Termination Date 2009-07-23
Section 0499
Status Terminated

Parties

Name NATHEL & NATHEL, INC.
Role Plaintiff
Name AAMPRO TRADING, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State