AMICS ENTERPRISES INC.

Name: | AMICS ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1986 (39 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1123398 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 633 FRENCH ROAD, ROCHESTER, NY, United States, 14618 |
Principal Address: | 2604 ELMWOOD AVE, STE 108, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 633 FRENCH ROAD, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
BORIS NASHANCHIK | Chief Executive Officer | 2604 ELMWOOD AVE, STE 108, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-02 | 2022-01-29 | Address | 2604 ELMWOOD AVE, STE 108, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2006-09-26 | 2008-10-02 | Address | 2604 ELMWOOD AVE / SUITE 108, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2006-09-26 | 2008-10-02 | Address | 2604 ELMWOOD AVE / SUITE 108, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 2022-01-29 | Address | 633 FRENCH ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1992-11-03 | 2006-09-26 | Address | 2604 ELMWOOD AVE, SUITE 108, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220129000203 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
121009006635 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101008003141 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081002003367 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
060926002419 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State