AMICALE INDUSTRIES, INC.

Name: | AMICALE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1946 (79 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 59215 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1375 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 4000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1375 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BORIS SHLOMM | Chief Executive Officer | 1375 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-19 | 1995-07-06 | Address | 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1965-03-12 | 1994-09-19 | Address | 511 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1956-06-25 | 1956-06-25 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
1956-06-25 | 1956-06-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1952-09-10 | 1965-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104605 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060524003755 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
20050531008 | 2005-05-31 | ASSUMED NAME CORP INITIAL FILING | 2005-05-31 |
040628002292 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
980609002505 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State