AMYELL DEVELOPMENT CORP.

Name: | AMYELL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1986 (39 years ago) |
Date of dissolution: | 16 Oct 2017 |
Entity Number: | 1105745 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1200 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Principal Address: | JB TOWERS MANAGEMENT, 1200-A SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODY HELLMAN | Chief Executive Officer | 1200-A SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1200 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 2006-08-30 | Address | 1200-A SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2006-08-30 | Address | 1200-A SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1986-08-18 | 2006-08-30 | Address | 1200 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171016000732 | 2017-10-16 | CERTIFICATE OF DISSOLUTION | 2017-10-16 |
140801006448 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120814006148 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100812002706 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080812003013 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State