Search icon

AMAL CORPORATION

Company Details

Name: AMAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1984 (40 years ago)
Entity Number: 957726
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: C/O F. ELSEBAIE, 227-12TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: 227-12TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAROUK A. ELSEBAIE Chief Executive Officer 227-12TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O F. ELSEBAIE, 227-12TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1998-12-03 2006-12-12 Address C/O F. ELSEBAIE, 227-12TH STREET, BROOKLYN, NY, 11215, 3977, USA (Type of address: Service of Process)
1998-12-03 2006-12-12 Address 227-12 STREET, BROOKLYN, NY, 11215, 3977, USA (Type of address: Principal Executive Office)
1998-12-03 2006-12-12 Address 227-12 STREET, BROOKLYN, NY, 11215, 3977, USA (Type of address: Chief Executive Officer)
1992-12-16 1998-12-03 Address 227-12TH STREET OFFICE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1992-12-16 1998-12-03 Address 125 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1992-12-16 1998-12-03 Address C/O F. ELSEBAIE, 227-12TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1984-12-10 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-12-10 1992-12-16 Address 125 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121217006445 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101209002434 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081119002277 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061212002351 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050121002574 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021119002875 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001122002298 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981203002546 1998-12-03 BIENNIAL STATEMENT 1998-12-01
961217002056 1996-12-17 BIENNIAL STATEMENT 1996-12-01
931208002029 1993-12-08 BIENNIAL STATEMENT 1993-12-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State