Search icon

AMALA DEVELOPMENT CO. INC.

Company Details

Name: AMALA DEVELOPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1982 (43 years ago)
Entity Number: 770811
ZIP code: 10023
County: Nassau
Place of Formation: New York
Address: 277 West End Avenue, SUITE 8-A, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD GROSSMAN Chief Executive Officer 277 WEST END AVENUE, SUITE 8-A, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
HOWARD GROSSMAN, ESQ. DOS Process Agent 277 West End Avenue, SUITE 8-A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 7 PENN PLAZA, SUITE 1602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 277 WEST END AVENUE, SUITE 8-A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2018-03-05 2025-02-11 Address 7 PENN PLAZA, SUITE 1602, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-03-05 2025-02-11 Address 7 PENN PLAZA, SUITE 1602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1982-05-18 2018-03-05 Address ALPERSTEIN & TAISHOFF, 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-05-18 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250211001357 2025-02-11 BIENNIAL STATEMENT 2025-02-11
220414002711 2022-04-14 BIENNIAL STATEMENT 2020-05-01
180305002044 2018-03-05 BIENNIAL STATEMENT 2016-05-01
A869557-5 1982-05-18 CERTIFICATE OF INCORPORATION 1982-05-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State