AMERDALE INDUSTRIES, INC.

Name: | AMERDALE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1979 (46 years ago) |
Entity Number: | 556246 |
ZIP code: | 90638 |
County: | New York |
Place of Formation: | New York |
Address: | 14765 FIRESTONE BLVD, La Mirada, CA, United States, 90638 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 14765 FIRESTONE BLVD, La Mirada, CA, United States, 90638 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DALE Y CHUNG | Chief Executive Officer | 14765 FIRESTONE BLVD, LA MIRADA, CA, United States, 90638 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 14765 FIRESTONE BLVD, LA MIRADA, CA, 90638, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | 14765 FIRESTONE BLVD, LA MIRADA, CA, 90638, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 14765 FIRESTONE BLVD, LA MIRADA, CA, 90638, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2025-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047617 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501002878 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211222002867 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
SR-9054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-9053 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State