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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 740114, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
A H PANJWANI | Chief Executive Officer | 429 FAILE ST, BRONX, NY, United States, 10474 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State