Name: | AMERICAN MODERN HOME ACCESSORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1982 (43 years ago) |
Date of dissolution: | 24 Dec 1998 |
Entity Number: | 763667 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 71-19 AUSTIN STREET, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD M. POLLACK | Chief Executive Officer | 71-19 AUSTIN STREET, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71-19 AUSTIN STREET, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-21 | 1993-08-02 | Address | 73-19 37TH ROAD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1992-10-21 | 1993-08-02 | Address | 73-19 37TH ROAD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1992-10-21 | 1993-08-02 | Address | 73-19 37TH ROAD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1982-04-13 | 1992-10-21 | Address | 73-19 37TH RD., JACKSON HIEGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981224000423 | 1998-12-24 | CERTIFICATE OF MERGER | 1998-12-24 |
960524002269 | 1996-05-24 | BIENNIAL STATEMENT | 1996-04-01 |
930802002739 | 1993-08-02 | BIENNIAL STATEMENT | 1993-04-01 |
921021002288 | 1992-10-21 | BIENNIAL STATEMENT | 1992-04-01 |
A859027-3 | 1982-04-13 | CERTIFICATE OF INCORPORATION | 1982-04-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State