Name: | AMES ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1984 (41 years ago) |
Date of dissolution: | 14 May 2012 |
Entity Number: | 925886 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 200 WEST 79 STREET, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN A. AMES | DOS Process Agent | 200 WEST 79 STREET, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
STEVEN A. AMES | Chief Executive Officer | 200 WEST 79TH STREET, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1984-06-26 | 1993-01-11 | Address | 200 WEST 79TH ST., APT. 15N, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1984-06-26 | 2025-04-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120514000724 | 2012-05-14 | CERTIFICATE OF DISSOLUTION | 2012-05-14 |
100615002881 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080620002815 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
060524002196 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040708002874 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State