Search icon

AM WIDE INC.

Company Details

Name: AM WIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1984 (41 years ago)
Date of dissolution: 22 Nov 1995
Entity Number: 928577
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: FDIC 111 FOUNDERS PLAZA, SUBSIDIARIES DEPT, EAST HARTFORD, CT, United States, 06108
Address: AM WIDE INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRENTICE HALL CORPORATION SYSTEM INC DOS Process Agent AM WIDE INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ALFRED L BOND Chief Executive Officer FDIC 111 FOUNDERS PLAZA, SUBSIDIARIES DEPT POB 280402, EAST HARTFORD, CT, United States, 06128

History

Start date End date Type Value
1993-09-24 1995-10-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-07-06 1993-09-24 Address 380 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951122000147 1995-11-22 CERTIFICATE OF DISSOLUTION 1995-11-22
951017002214 1995-10-17 BIENNIAL STATEMENT 1993-07-01
930924000409 1993-09-24 CERTIFICATE OF CHANGE 1993-09-24
B120195-4 1984-07-06 CERTIFICATE OF INCORPORATION 1984-07-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State