ADMASTER, INC.

Name: | ADMASTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1949 (76 years ago) |
Date of dissolution: | 13 Feb 2004 |
Entity Number: | 61854 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 71 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ANDREW CORN | Chief Executive Officer | 71 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-04 | 2001-07-06 | Address | 425 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-07-05 | 2001-07-06 | Address | 104 EAST 25TH ST 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2001-07-06 | Address | 104 EAST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1960-11-21 | 1997-09-04 | Address | 425 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1949-09-06 | 1969-10-30 | Name | ADMASTER PRINTS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040213000383 | 2004-02-13 | CERTIFICATE OF DISSOLUTION | 2004-02-13 |
010706002686 | 2001-07-06 | BIENNIAL STATEMENT | 1999-08-01 |
970904002074 | 1997-09-04 | BIENNIAL STATEMENT | 1997-08-01 |
950705002532 | 1995-07-05 | BIENNIAL STATEMENT | 1993-08-01 |
C208733-2 | 1994-04-08 | ASSUMED NAME CORP INITIAL FILING | 1994-04-08 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State