AMEET REALTY CO., INC.

Name: | AMEET REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1983 (42 years ago) |
Date of dissolution: | 20 Jan 2022 |
Entity Number: | 821524 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 16 FRONT STREET, PORT JERVIS, NEW YORK, NY, United States, 12771 |
Principal Address: | 16 FRONT STREET, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. KUNWAR NAGPAL | DOS Process Agent | 16 FRONT STREET, PORT JERVIS, NEW YORK, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
DR. KUNWAR NAGPAL | Chief Executive Officer | 16 FRONT STREET, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-18 | 2022-01-20 | Address | 16 FRONT STREET, PORT JERVIS, NEW YORK, NY, 12771, USA (Type of address: Service of Process) |
1993-06-09 | 2022-01-20 | Address | 16 FRONT STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 2021-02-18 | Address | 16 FRONT STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1983-02-09 | 2022-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-02-09 | 1993-06-09 | Address | 141 PIKE STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220120001922 | 2022-01-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-20 |
210218060333 | 2021-02-18 | BIENNIAL STATEMENT | 2021-02-01 |
190211061430 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170217006158 | 2017-02-17 | BIENNIAL STATEMENT | 2017-02-01 |
150206006490 | 2015-02-06 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State