Name: | AMAGAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1980 (44 years ago) |
Date of dissolution: | 23 Feb 1998 |
Entity Number: | 633774 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 708 3RD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 708 3RD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANTHONY J DINOME | Chief Executive Officer | 708 3RD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1980-12-10 | 1984-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1980-12-10 | 1984-01-06 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 3050 |
1980-12-10 | 1993-12-29 | Address | 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980223000214 | 1998-02-23 | CERTIFICATE OF DISSOLUTION | 1998-02-23 |
961202002315 | 1996-12-02 | BIENNIAL STATEMENT | 1996-12-01 |
931229002579 | 1993-12-29 | BIENNIAL STATEMENT | 1993-12-01 |
B056178-3 | 1984-01-06 | CERTIFICATE OF AMENDMENT | 1984-01-06 |
A721726-4 | 1980-12-10 | CERTIFICATE OF INCORPORATION | 1980-12-10 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State