Name: | AMITY HARBOR SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1989 (36 years ago) |
Entity Number: | 1325760 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 Oakmont Lane, Bay Shore, NY, United States, 11706 |
Principal Address: | 605 Sunrise Hwy, West Babylon, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AL IVERSEN | Chief Executive Officer | 11 OAKMONT LANE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
AL IVERSEN | DOS Process Agent | 11 Oakmont Lane, Bay Shore, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 443 EVERDELL AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 11 OAKMONT LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2013-03-26 | 2024-05-08 | Address | 443 EVERDELL AVE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
2011-03-01 | 2024-05-08 | Address | 443 EVERDELL AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2011-03-01 | 2013-03-26 | Address | 4750 SUNRISE HIGHWAY, SUITE 1, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508003724 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
130326002267 | 2013-03-26 | BIENNIAL STATEMENT | 2013-02-01 |
110301002346 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090202003470 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070216002367 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State