AMT INCORPORATED

Name: | AMT INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1988 (37 years ago) |
Entity Number: | 1309289 |
ZIP code: | 13459 |
County: | Suffolk |
Place of Formation: | New York |
Address: | POB 338, SHARON SPRINGS, NY, United States, 13459 |
Principal Address: | 883 CHESTNUT ST, SHARON SPRINGS, NY, United States, 13459 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN PILLSBURY | DOS Process Agent | POB 338, SHARON SPRINGS, NY, United States, 13459 |
Name | Role | Address |
---|---|---|
RYAN PILLSBURY | Chief Executive Officer | 883 CHESTNUT ST / POB 338, SHARON SPRINGS, NY, United States, 13459 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 883 CHESTNUT ST / POB 338, SHARON SPRINGS, NY, 13459, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-11-05 | Address | 883 CHESTNUT ST / POB 338, SHARON SPRINGS, NY, 13459, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 883 CHESTNUT ST / POB 338, SHARON SPRINGS, NY, 13459, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-18 | 2024-11-05 | Address | POB 338, SHARON SPRINGS, NY, 13459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105000770 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
231218000453 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
211117001130 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
181217002007 | 2018-12-17 | BIENNIAL STATEMENT | 2018-11-01 |
121121006014 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State