Name: | AMES MEDIA PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1981 (43 years ago) |
Date of dissolution: | 09 Mar 2007 |
Entity Number: | 730847 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | New York |
Address: | SHARON AMES, 58 BUCKS PATH, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SHARON AMES, 58 BUCKS PATH, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
SHARON AMES | Chief Executive Officer | 58 BUCKS PATH, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1981-10-29 | 1995-06-28 | Address | 55 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070309000551 | 2007-03-09 | CERTIFICATE OF DISSOLUTION | 2007-03-09 |
051205002500 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
040212002268 | 2004-02-12 | BIENNIAL STATEMENT | 2003-10-01 |
011002002540 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
991115002320 | 1999-11-15 | BIENNIAL STATEMENT | 1999-10-01 |
971118002283 | 1997-11-18 | BIENNIAL STATEMENT | 1997-10-01 |
950628002474 | 1995-06-28 | BIENNIAL STATEMENT | 1993-10-01 |
A809711-5 | 1981-10-29 | CERTIFICATE OF INCORPORATION | 1981-10-29 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State