Name: | AMHAC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1987 (38 years ago) |
Entity Number: | 1220675 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | 365 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709 |
Contact Details
Phone +1 914-337-4555
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM WEINBERG | Chief Executive Officer | 365 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
AMHAC CORPORATION | DOS Process Agent | 365 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1130416-DCA | Inactive | Business | 2003-01-13 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-01 | 2025-01-01 | Address | 365 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-27 | 2025-01-01 | Address | 365 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2023-11-27 | Address | 365 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101045012 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
231127002436 | 2023-11-27 | BIENNIAL STATEMENT | 2023-01-01 |
210105061808 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190102060811 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006070 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3617027 | RENEWAL | CREDITED | 2023-03-16 | 100 | Home Improvement Contractor License Renewal Fee |
3294813 | TRUSTFUNDHIC | INVOICED | 2021-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3294814 | RENEWAL | INVOICED | 2021-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
2965993 | TRUSTFUNDHIC | INVOICED | 2019-01-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2965994 | RENEWAL | INVOICED | 2019-01-22 | 100 | Home Improvement Contractor License Renewal Fee |
2537913 | RENEWAL | INVOICED | 2017-01-23 | 100 | Home Improvement Contractor License Renewal Fee |
2537912 | TRUSTFUNDHIC | INVOICED | 2017-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2061652 | LICENSEDOC0 | INVOICED | 2015-04-28 | 0 | License Document Replacement, Lost in Mail |
1949842 | RENEWAL | INVOICED | 2015-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
1949841 | TRUSTFUNDHIC | INVOICED | 2015-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State