2024-05-22
|
2024-05-22
|
Address
|
AMS TECH, LTD., 5400 JASON DRIVE, AUSTIN, TX, 78723, USA (Type of address: Chief Executive Officer)
|
2024-05-22
|
2024-05-22
|
Address
|
AMS TECH, LTD., 265 CAMBRIDGE AVE, UNIT 60882, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer)
|
2024-05-22
|
2024-05-22
|
Address
|
PO BOX 60882, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer)
|
2013-10-30
|
2015-10-01
|
Address
|
265 CAMBRIDGE AVE, 60882, PALO ALTO, CA, 94306, USA (Type of address: Principal Executive Office)
|
2013-10-30
|
2024-05-22
|
Address
|
PO BOX 60882, PALO ALTO, CA, 94306, USA (Type of address: Service of Process)
|
2012-01-03
|
2013-10-30
|
Address
|
125 MACQUESTEN PKWY S, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
|
2012-01-03
|
2013-10-30
|
Address
|
1049 EL MONTE AVE, UNIT 146, MOUNTAIN VIEW, CA, 94040, USA (Type of address: Service of Process)
|
2012-01-03
|
2024-05-22
|
Address
|
PO BOX 60882, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer)
|
2006-01-10
|
2012-01-03
|
Address
|
52 FOSTER AVE, BLDG B, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
|
2003-10-17
|
2012-01-03
|
Address
|
PO BOX 1478, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
|
2001-10-15
|
2012-01-03
|
Address
|
PO BOX 1478, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
|
2001-10-15
|
2006-01-10
|
Address
|
125 MACQUESTEN PKWY S., PO BOX 2500, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
|
2001-10-15
|
2003-10-17
|
Address
|
125 MACQUESTEN PKWY S., PO BOX 2500, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
|
1999-11-12
|
2001-10-15
|
Address
|
PO BOX 1444, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
|
1999-11-12
|
2001-10-15
|
Address
|
PO BOX 1444, 11170 SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
|
1999-11-12
|
2001-10-15
|
Address
|
PO BOX 1444, 11170 SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
|
1994-07-07
|
1999-11-12
|
Address
|
125 MACQUESTEN PKWY. S., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
|
1994-07-07
|
2024-05-22
|
Address
|
125 MACQUESTEN PKWY. S., MOUNT VERNON, NY, 10550, USA (Type of address: Registered Agent)
|
1994-05-24
|
1999-11-12
|
Address
|
AMS, 125 MACQUESTEN PARKWAY SOUTH, MOUNT VERNON, NY, 10550, 2500, USA (Type of address: Principal Executive Office)
|
1994-05-24
|
1994-07-07
|
Address
|
AMS % RANDIE S. MESHIRER, 125 MACQUESTEN PARKWAY SOUTH, MOUNT VERNON, NY, 10550, 2500, USA (Type of address: Service of Process)
|
1994-05-24
|
1999-11-12
|
Address
|
125 MACQUESTEN PARKWAY SOUTH, MOUNT VERNON, NY, 10550, 2500, USA (Type of address: Chief Executive Officer)
|
1989-10-11
|
2024-05-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
1989-10-11
|
1994-05-24
|
Address
|
225 EAST 46TH ST., PENTHOUSE A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1989-10-11
|
1994-07-07
|
Address
|
225 EAST 46TH ST., PENTHOUSE A, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|