Name: | AMCREST CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1946 (79 years ago) |
Date of dissolution: | 27 Feb 2013 |
Entity Number: | 58796 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 500 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 4000000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY A MANTEL | Chief Executive Officer | 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1949-07-20 | 1952-06-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
1946-05-18 | 1949-07-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1946-05-18 | 2011-01-26 | Address | 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-927 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130227000480 | 2013-02-27 | CERTIFICATE OF MERGER | 2013-02-27 |
121017006399 | 2012-10-17 | BIENNIAL STATEMENT | 2012-05-01 |
20120207083 | 2012-02-07 | ASSUMED NAME CORP INITIAL FILING | 2012-02-07 |
110126002968 | 2011-01-26 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State