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
Name | Role | Address |
---|---|---|
HOWARD GROSSMAN | Chief Executive Officer | 277 WEST END AVENUE, SUITE 8-A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
HOWARD GROSSMAN, ESQ. | DOS Process Agent | 277 West End Avenue, SUITE 8-A, NEW YORK, NY, United States, 10023 |
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 |
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