Name: | APPLIED MECHANICAL TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1988 (37 years ago) |
Entity Number: | 1248729 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7931 RAE BLVD, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY ILACQUA | Chief Executive Officer | 7931 RAE BLVD, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7931 RAE BLVD, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-29 | 2000-03-29 | Address | 130 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1999-10-29 | 2000-03-29 | Address | 130 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1999-10-29 | 2000-03-29 | Address | 130 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1994-03-28 | 1999-10-29 | Address | 161 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
1994-03-28 | 1999-10-29 | Address | 161 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100326002236 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080317002821 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060331002028 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040526002801 | 2004-05-26 | BIENNIAL STATEMENT | 2004-03-01 |
020319002961 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State