Name: | AMERIMETRICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1987 (38 years ago) |
Date of dissolution: | 13 Dec 2023 |
Entity Number: | 1207779 |
ZIP code: | 13903 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 93, BINGHAMTON, NY, United States, 13903 |
Principal Address: | 1692 STATE HWY #7, UNADILLA, NY, United States, 13849 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GROSHANS | Chief Executive Officer | 1692 STATE HWY #7, UNADILLA, NY, United States, 13849 |
Name | Role | Address |
---|---|---|
ERNEST SKIADAS | DOS Process Agent | PO BOX 93, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-31 | 2013-10-22 | Address | 1692 STATE HWY #7, UNADILLA, NY, 13849, 1200, USA (Type of address: Principal Executive Office) |
2007-10-19 | 2024-01-03 | Address | PO BOX 93, BINGHAMTON, NY, 13903, 0093, USA (Type of address: Service of Process) |
2004-05-05 | 2007-10-19 | Address | 5 LEROY STREET, BINGHAMTON, NY, 13905, 2904, USA (Type of address: Service of Process) |
2004-05-05 | 2024-01-03 | Address | 1692 STATE HWY #7, UNADILLA, NY, 13849, 1200, USA (Type of address: Chief Executive Officer) |
2004-05-05 | 2011-10-31 | Address | 1692 STATE HWY #7, UNADILLA, NY, 13849, 1200, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103003926 | 2023-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-13 |
131022002130 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111031002314 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091116002030 | 2009-11-16 | BIENNIAL STATEMENT | 2009-10-01 |
071019002870 | 2007-10-19 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State