Name: | AMAC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1987 (37 years ago) |
Entity Number: | 1194479 |
ZIP code: | 11948 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2015 LAUREL TRL, LAUREL, NY, United States, 11948 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUKRU ILGIN | DOS Process Agent | 2015 LAUREL TRL, LAUREL, NY, United States, 11948 |
Name | Role | Address |
---|---|---|
SUKRU ILGIN | Chief Executive Officer | 2015 LAUREL TRL, LAUREL, NY, United States, 11948 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-22 | 2012-02-21 | Address | 640 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
2010-04-22 | 2012-02-21 | Address | 640 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1995-08-28 | 2012-02-21 | Address | 1000 HAYWATERS ROAD, CUTCHOGUE, NY, 11763, USA (Type of address: Chief Executive Officer) |
1995-08-28 | 2010-04-22 | Address | 1000 HAYWATERS ROAD, CUTCHOGUE, NY, 11763, USA (Type of address: Principal Executive Office) |
1995-08-28 | 2010-04-22 | Address | 1000 HAYWATERS ROAD, CUTCHOGUE, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120221002248 | 2012-02-21 | BIENNIAL STATEMENT | 2011-12-01 |
100422003123 | 2010-04-22 | BIENNIAL STATEMENT | 2010-12-01 |
071227002120 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060119003345 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
040812002448 | 2004-08-12 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State