Name: | SIEGMAN-AMBRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1949 (76 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 61807 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 11 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% BESSIE RAY GEFFNER | DOS Process Agent | 11 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-91093 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
Z010783-2 | 1980-04-30 | ASSUMED NAME CORP INITIAL FILING | 1980-04-30 |
7495-28 | 1949-04-08 | CERTIFICATE OF INCORPORATION | 1949-04-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11774775 | 0215000 | 1977-10-21 | 198 EAST 58 STREET, New York -Richmond, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-28 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-28 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-28 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State