Entity Name: | AMA RETAILERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Oct 1986 (38 years ago) |
Date of dissolution: | 07 Jan 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jan 1997 (28 years ago) |
Document Number: | P11744 |
FEI/EIN Number | 52-1459494 |
Address: | 375 PARK AVENUE, SUITE 1401, NEW YORK, NY 10152 |
Mail Address: | 375 PARK AVENUE, SUITE 1401, NEW YORK, NY 10152 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DAVIS, MARVIN | President | 375 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
DAVIS, MARVIN | Director | 375 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
FEIGENBAUM, STEPHEN | Vice President | 375 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
FEIGENBAUM, STEPHEN | Secretary | 375 PARK AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-01-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-07 | 375 PARK AVENUE, SUITE 1401, NEW YORK, NY 10152 | No data |
CHANGE OF MAILING ADDRESS | 1997-01-07 | 375 PARK AVENUE, SUITE 1401, NEW YORK, NY 10152 | No data |
Name | Date |
---|---|
WITHDRAWAL | 1997-01-07 |
ANNUAL REPORT | 1996-06-25 |
ANNUAL REPORT | 1995-02-07 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State