Search icon

AMARGOSA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMARGOSA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1989 (36 years ago)
Date of dissolution: 14 Apr 2011
Entity Number: 1353112
ZIP code: 18074
County: Kings
Place of Formation: Delaware
Address: 943 EICHELE ROAD, PERKIOMENVILLE, PA, United States, 18074
Principal Address: 10401 NE 8TH ST, STE 500, BELLEVUE, WA, United States, 98004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O LARRY WASLOW, LIQUIDATING TRUSTEE DOS Process Agent 943 EICHELE ROAD, PERKIOMENVILLE, PA, United States, 18074

Chief Executive Officer

Name Role Address
MCNEIL S FISKE JR Chief Executive Officer 10401 NE 8TH ST, STE 500, BELLEVUE, WA, United States, 98004

History

Start date End date Type Value
2007-05-31 2009-04-30 Address 15010 NE 36TH ST, REDMOND, WA, 98052, 9714, USA (Type of address: Chief Executive Officer)
2003-05-09 2007-05-31 Address 15010 NE 36TH ST, REDMOND, WA, 98052, 5319, USA (Type of address: Chief Executive Officer)
1999-06-09 2003-05-09 Address 15010 NE 36TH ST, REDMOND, WA, 98052, 5319, USA (Type of address: Chief Executive Officer)
1997-04-07 2011-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-07 2011-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110414001024 2011-04-14 SURRENDER OF AUTHORITY 2011-04-14
090903000105 2009-09-03 CERTIFICATE OF AMENDMENT 2009-09-03
090430002410 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070531002172 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050714002190 2005-07-14 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State