Name: | AMITY RETAIL OUTLETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1983 (42 years ago) |
Date of dissolution: | 22 Feb 2021 |
Entity Number: | 855894 |
ZIP code: | 10954 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 ROCKLAND CENTER, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 ROCKLAND CENTER, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
LOUIS MEROLA | Chief Executive Officer | 25 ROCKLAND CENTER, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-06 | 2003-06-25 | Address | 22 PINEVIEW AVE, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer) |
2001-07-06 | 2003-06-25 | Address | 22 ROCKLAND CENTER, NANUET, NY, 10954, USA (Type of address: Service of Process) |
1993-08-17 | 2001-07-06 | Address | 151 PEMBROOK DRIVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 2001-07-06 | Address | 147 ROCKLAND CENTER, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
1993-08-17 | 2001-07-06 | Address | 147 ROCKLAND CENTER, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210222000586 | 2021-02-22 | CERTIFICATE OF DISSOLUTION | 2021-02-22 |
130812002330 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110719002865 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
090730002096 | 2009-07-30 | BIENNIAL STATEMENT | 2009-07-01 |
070724002567 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State