AMF INCORPORATED
Headquarter
Name: | AMF INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1902 (123 years ago) |
Date of dissolution: | 04 Feb 1994 |
Entity Number: | 8909 |
ZIP code: | 55402 |
County: | Westchester |
Place of Formation: | New Jersey |
Address: | 100 SOUTH 5TH STREET, SUITE 2400, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
% THE CORPORATION TRUST CO | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 SOUTH 5TH STREET, SUITE 2400, MINNEAPOLIS, MN, United States, 55402 |
Start date | End date | Type | Value |
---|---|---|---|
1970-02-20 | 1994-02-04 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1902-04-11 | 1970-02-20 | Address | 346 CARROLL ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940204000274 | 1994-02-04 | SURRENDER OF AUTHORITY | 1994-02-04 |
A923440-2 | 1982-11-24 | ASSUMED NAME CORP INITIAL FILING | 1982-11-24 |
A148971-2 | 1974-04-16 | CERTIFICATE OF AMENDMENT | 1974-04-16 |
832532-3 | 1970-05-07 | CERTIFICATE OF AMENDMENT | 1970-05-07 |
816612-2 | 1970-02-20 | CERTIFICATE OF AMENDMENT | 1970-02-20 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State