Name: | AMI DIAGNOSTIC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1989 (36 years ago) |
Date of dissolution: | 23 Jan 1997 |
Entity Number: | 1324694 |
ZIP code: | 98105 |
County: | New York |
Place of Formation: | Nevada |
Address: | 3820 STATE ST., SANTA BARBARA, CA, United States, 98105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3820 STATE ST., SANTA BARBARA, CA, United States, 98105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 1997-01-23 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1990-10-02 | 1995-03-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1989-02-09 | 1990-10-02 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1989-02-09 | 1997-01-23 | Address | INC., ATT: LEGAL DEPT., 414 NORTH CAMDEN DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970123000006 | 1997-01-23 | SURRENDER OF AUTHORITY | 1997-01-23 |
950316000754 | 1995-03-16 | CERTIFICATE OF CHANGE | 1995-03-16 |
901002000050 | 1990-10-02 | CERTIFICATE OF CHANGE | 1990-10-02 |
B739560-4 | 1989-02-09 | APPLICATION OF AUTHORITY | 1989-02-09 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State