AMERICAN CAGE-BIRD MAGAZINE, INC.

Name: | AMERICAN CAGE-BIRD MAGAZINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1984 (41 years ago) |
Date of dissolution: | 12 Dec 2001 |
Entity Number: | 940725 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ONE GLAMORE COURT, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE GLAMORE COURT, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ARTHUR FREUD | Chief Executive Officer | ONE GLAMORE COURT, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1984-08-31 | 1993-06-16 | Address | 366 VETERANS MEMORIAL, HIGHWAY PO BOX 273, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011212000779 | 2001-12-12 | CERTIFICATE OF DISSOLUTION | 2001-12-12 |
001215002252 | 2000-12-15 | BIENNIAL STATEMENT | 2000-08-01 |
980723002606 | 1998-07-23 | BIENNIAL STATEMENT | 1998-08-01 |
960823002253 | 1996-08-23 | BIENNIAL STATEMENT | 1996-08-01 |
930924003490 | 1993-09-24 | BIENNIAL STATEMENT | 1993-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State