Name: | AMERICAN MICRO SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1987 (38 years ago) |
Date of dissolution: | 25 May 2016 |
Entity Number: | 1203161 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 WHITLOCK ST, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEIR COHEN | DOS Process Agent | 30 WHITLOCK ST, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MEIR COHEN | Chief Executive Officer | 30 WHITLOCK ST, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-30 | 1999-11-04 | Address | 3 BARTLETT COMMONS, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer) |
1995-03-30 | 1999-11-04 | Address | 3 BARTLETT COMMONS, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office) |
1995-03-30 | 1999-11-04 | Address | 3 BARTLETT COMMONS, YAPHANK, NY, 11980, USA (Type of address: Service of Process) |
1987-09-18 | 1995-03-30 | Address | MEIR COHEN, 3 BARTLETT COMMONS, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160525000804 | 2016-05-25 | CERTIFICATE OF DISSOLUTION | 2016-05-25 |
130906006612 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
110922002480 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
070912002212 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
051109002308 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State