Name: | AMERICAN SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1946 (79 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 59265 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 80 PINE STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 2586
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 PINE STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD L. BOVE | Chief Executive Officer | 80 PINE STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-28 | 1993-03-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1977-05-20 | 1977-05-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1977-05-20 | 1977-05-20 | Shares | Share type: PAR VALUE, Number of shares: 75850, Par value: 100 |
1971-01-14 | 1986-02-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1971-01-14 | 1986-02-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1365511 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930923002043 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
930303003417 | 1993-03-03 | BIENNIAL STATEMENT | 1992-07-01 |
C179009-2 | 1991-07-10 | ASSUMED NAME CORP INITIAL FILING | 1991-07-10 |
B327493-2 | 1986-02-28 | CERTIFICATE OF AMENDMENT | 1986-02-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State