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
Name | Role | Address |
---|---|---|
FAROUK A. ELSEBAIE | Chief Executive Officer | 227-12TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O F. ELSEBAIE, 227-12TH STREET, BROOKLYN, NY, United States, 11215 |
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) |
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