Company Details
Entity Name: |
AMERISTONE, INCORPORATED |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit Corporation |
Status: |
Inactive
|
Date Filed: |
18 Oct 1984 (40 years ago)
|
Date of dissolution: |
10 Mar 1989 (36 years ago)
|
Last Event: |
WITHDRAWAL
|
Event Date Filed: |
10 Mar 1989 (36 years ago)
|
Document Number: |
P03740 |
FEI/EIN Number |
13-3119152 |
Address: |
405 LEXINGTON AVENUE, NEW YORK, NY.' 10174 |
Mail Address: |
405 LEXINGTON AVENUE, NEW YORK, NY.' 10174 |
Place of Formation: |
DELAWARE |
Director
Name |
Role |
Address |
MCNEILL, A.T.
|
Director
|
633 THIRD AVENUE, NEW YORK, NY
|
SWENSON, J. M.
|
Director
|
655 WASHINGTON BLVD., STAMFORD, CT
|
WAHLBERG, A. H.
|
Director
|
633 THIRD AVENUE, NEW YORK, NY
|
Secretary
Name |
Role |
Address |
VUMBACCO, J. V.
|
Secretary
|
633 THIRD AVENUE, NEW YORK, NY
|
Treasurer
Name |
Role |
Address |
SMOROL, A.E.,JR.
|
Treasurer
|
633 THIRD AVENUE, NEW YORK, NY
|
President
Name |
Role |
Address |
SWENSON, J. M.
|
President
|
655 WASHINGTON BLVD., STAMFORD, CT
|
Vice President
Name |
Role |
Address |
ILICH, T.H.
|
Vice President
|
655 WASHINGTON BLVD., STAMFORD, CT
|
Events
Event Type |
Filed Date |
Value |
Description |
WITHDRAWAL
|
1989-03-10
|
No data
|
No data
|
CHANGE OF PRINCIPAL ADDRESS
|
1988-04-04
|
405 LEXINGTON AVENUE, NEW YORK, NY.' 10174
|
No data
|
CHANGE OF MAILING ADDRESS
|
1988-04-04
|
405 LEXINGTON AVENUE, NEW YORK, NY.' 10174
|
No data
|
Date of last update: 04 Feb 2025
Sources:
Florida Department of State