Name: | AMI DESIGN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1988 (37 years ago) |
Entity Number: | 1248528 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
Principal Address: | 308 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMELA ACERRA POSILLICO | Chief Executive Officer | 308 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
LAZER APTHEKER ROSELLA & YEDID LLP | DOS Process Agent | 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-04 | 2009-02-04 | Address | 179 BERRY HILL RD, SYOSSET, NY, 11791, 2612, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2006-04-04 | Address | 179 BERRY HILL RD, SYOSSET, NY, 11791, 2612, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2009-02-04 | Address | 179 BERRY HILL RD, SYOSSET, NY, 11791, 2612, USA (Type of address: Principal Executive Office) |
1995-05-01 | 1998-03-27 | Address | 35 PINELAWN RD, STE:203W, MELVILLE, NY, 11747, 3105, USA (Type of address: Service of Process) |
1988-03-30 | 1995-05-01 | Address | 48 FOREST AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180402007438 | 2018-04-02 | BIENNIAL STATEMENT | 2018-03-01 |
160302007287 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140317006720 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120418002076 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100405002446 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State