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)

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

Court Cases

Court Case Summary

Filing Date:
2009-04-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
AAMPRO TRADING, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State