Entity Number 1899391
Status Inactive
NameBAMB REALTY CORP.
CountyOrange
Date of registration 02 Mar 1995 (30 years ago) 02 Mar 1995
Date of dissolution 24 Aug 2011 24 Aug 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address P.O. BOX 164, SALISBURY MILLS, NY, United States, 12577
Address ZIP code 12577
Principal Address 276 CLOVE RD., PO BOX 164, SALISBURY MILLS, NY, United States, 12577
Principal Address ZIP code 12577
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ROBERT A. NANNINI
Chief Executive Officer
276 CLOVE RD., PO BOX 164, SALISBURY MILLS, NY, United States, 12577
THE CORPORATION
DOS Process Agent
P.O. BOX 164, SALISBURY MILLS, NY, United States, 12577
1997-05-02
1999-03-31
Address
262 ANGOLA RD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1997-05-02
1999-03-31
Address
262 ANGOLA RD, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
110824000156
2011-08-24
CERTIFICATE OF DISSOLUTION
2011-08-24
110408002168
2011-04-08
BIENNIAL STATEMENT
2011-03-01
090302003864
2009-03-02
BIENNIAL STATEMENT
2009-03-01
070323002596
2007-03-23
BIENNIAL STATEMENT
2007-03-01
050506002527
2005-05-06
BIENNIAL STATEMENT
2005-03-01
030311002091
2003-03-11
BIENNIAL STATEMENT
2003-03-01
010320002143
2001-03-20
BIENNIAL STATEMENT
2001-03-01
990331002371
1999-03-31
BIENNIAL STATEMENT
1999-03-01
970502002252
1997-05-02
BIENNIAL STATEMENT
1997-03-01
950302000406
1995-03-02
CERTIFICATE OF INCORPORATION
1995-03-02
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts