AMBASSADOR LUGGAGE STORE, INC.

Name: | AMBASSADOR LUGGAGE STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1983 (42 years ago) |
Entity Number: | 816262 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 19 SUNDEN COURT, OLD TAPPAN, NJ, United States, 07675 |
Address: | 371 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 371 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SAEED ZIA | Chief Executive Officer | 19 SUNDEN COURT, OLD TAPPAN, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-12 | 2003-01-16 | Address | 19 SUMDEM COURT, OLD TAPPAN, NJ, 17675, USA (Type of address: Principal Executive Office) |
1995-05-26 | 2003-01-16 | Address | 19 SUMDEM COURT, OLD TAPPAN, NJ, 17675, USA (Type of address: Chief Executive Officer) |
1995-05-26 | 1999-01-12 | Address | 19 SUMDEN COURT, OLD TAPPAN, NJ, 17675, USA (Type of address: Principal Executive Office) |
1995-05-26 | 1999-01-12 | Address | 343 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1983-01-17 | 1995-05-26 | Address | 343 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150316002046 | 2015-03-16 | BIENNIAL STATEMENT | 2015-01-01 |
130123002314 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110120002715 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090202002912 | 2009-02-02 | BIENNIAL STATEMENT | 2009-01-01 |
050408002560 | 2005-04-08 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State