Search icon

AMBASSADOR FACTORS CORPORATION

Headquarter

Company Details

Name: AMBASSADOR FACTORS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1981 (44 years ago)
Date of dissolution: 17 Jan 1995
Branch of: AMBASSADOR FACTORS CORPORATION, Rhode Island (Company Number 000006658)
Entity Number: 681613
ZIP code: 10019
County: New York
Place of Formation: Rhode Island
Principal Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HOWARD RUBIN Chief Executive Officer 1450 BROADWAY, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
809306
State:
FLORIDA
Type:
Headquarter of
Company Number:
809307
State:
FLORIDA

History

Start date End date Type Value
1994-02-28 1994-11-29 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1991-12-11 1994-02-28 Address FALTISCHEK, P.C., 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1983-01-18 1994-08-15 Name FLEET FACTORS CORP.
1981-02-25 1983-01-18 Name AMBASSADOR FACTORS CORPORATION
1981-02-25 1991-12-11 Address 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
950117000723 1995-01-17 CERTIFICATE OF TERMINATION 1995-01-17
941129000185 1994-11-29 CERTIFICATE OF CHANGE 1994-11-29
940815000001 1994-08-15 CERTIFICATE OF AMENDMENT 1994-08-15
940228002526 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930915002171 1993-09-15 BIENNIAL STATEMENT 1993-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State