I. AMSTERDAM CO., INC.

Name: | I. AMSTERDAM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1956 (69 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 97920 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: HENRY I. ROTHMAN, ESQ., 1211 AVE OF THE AMERICAS 17 FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARKER CHAPIN FLATTAU & KLIMPL, LLP | DOS Process Agent | ATTN: HENRY I. ROTHMAN, ESQ., 1211 AVE OF THE AMERICAS 17 FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1972-10-11 | 1998-03-30 | Address | 49 WEST 33RD ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1956-10-22 | 1972-10-11 | Address | 101 WEST 31ST ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1598094 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
C305768-2 | 2001-08-09 | ASSUMED NAME CORP DISCONTINUANCE | 2001-08-09 |
C268270-3 | 1998-12-24 | ASSUMED NAME CORP INITIAL FILING | 1998-12-24 |
980330000649 | 1998-03-30 | CERTIFICATE OF MERGER | 1998-03-30 |
A20247-5 | 1972-10-11 | CERTIFICATE OF AMENDMENT | 1972-10-11 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State